Odessa
Ukraine
Director Name | Mr Philip Arthur Victor Selim Osman |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rmcs Company Secretaries Limited Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Director Name | Mr Jeffrey Edward Brown |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(11 months, 1 week after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rmcs Company Secretaries Limited Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RMCS Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2015(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | Unit 103009 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
1 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2021 | Application to strike the company off the register (2 pages) |
2 March 2021 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
23 February 2021 | Previous accounting period extended from 31 July 2020 to 31 January 2021 (1 page) |
14 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
12 February 2020 | Change of details for Ms Nataliia Pushkarova as a person with significant control on 15 October 2019 (2 pages) |
15 October 2019 | Registered office address changed from 5 Percy Street, Suite 1 Fitzrovia London W1T 1DG United Kingdom to Unit 103009 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 15 October 2019 (1 page) |
23 August 2019 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
9 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
16 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
22 February 2018 | Registered office address changed from Rmcs Company Secretaries Limited Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW United Kingdom to 5 Percy Street, Suite 1 Fitzrovia London W1T 1DG on 22 February 2018 (1 page) |
21 February 2018 | Termination of appointment of Rmcs Company Secretaries Limited as a secretary on 21 February 2018 (1 page) |
21 February 2018 | Change of details for Ms Nataliia Pushkarova as a person with significant control on 20 February 2018 (2 pages) |
21 September 2017 | Change of details for Ms Nataliia Pushkarova as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Change of details for Ms Nataliia Pushkarova as a person with significant control on 21 September 2017 (2 pages) |
30 August 2017 | Change of details for Ms Nataliia Pushkarova as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
30 August 2017 | Change of details for Ms Nataliia Pushkarova as a person with significant control on 30 August 2017 (2 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
9 August 2016 | Appointment of Ms Nataliia Pushkarova as a director on 5 August 2016 (2 pages) |
9 August 2016 | Appointment of Ms Nataliia Pushkarova as a director on 5 August 2016 (2 pages) |
9 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
9 August 2016 | Termination of appointment of Jeffrey Edward Brown as a director on 5 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Jeffrey Edward Brown as a director on 5 August 2016 (1 page) |
9 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
9 June 2016 | Appointment of Mr Jeffrey Edward Brown as a director on 8 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Jeffrey Edward Brown as a director on 8 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of Philip Arthur Victor Selim Osman as a director on 8 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Philip Arthur Victor Selim Osman as a director on 8 June 2016 (1 page) |
3 July 2015 | Incorporation Statement of capital on 2015-07-03
|
3 July 2015 | Incorporation Statement of capital on 2015-07-03
|