Kiev
01011
Director Name | Mr Oleksandr Moroz |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Ukrainian |
Status | Closed |
Appointed | 31 January 2020(4 years, 4 months after company formation) |
Appointment Duration | 8 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | Ukraine |
Correspondence Address | 31 Apt. 28a Bulv. P Mirnogo Kiev 01011 |
Secretary Name | Mrs Maiia Moroz |
---|---|
Status | Closed |
Appointed | 31 January 2020(4 years, 4 months after company formation) |
Appointment Duration | 8 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | 31 Apt. 28a Bulv. P. Mirnogo Kiev 01011 |
Director Name | Mr Hammad Ali |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 308 77 Victoria Street London SW1H 0HW |
Director Name | Mrs Janice Pauline Wilson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Suite 308 77 Victoria Street London SW1H 0HW |
Secretary Name | International Secretarial Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2015(same day as company formation) |
Correspondence Address | Suite 308 77 Victoria Street London SW1H 0HW |
Registered Address | Fl.6 Wilde House 10 Gloucester Terrace C/O Joanna Hristova Latcheva London W2 3DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2020 | Application to strike the company off the register (3 pages) |
19 February 2020 | Notification of Maiia Moroz as a person with significant control on 31 January 2020 (2 pages) |
4 February 2020 | Cessation of Janice Wilson as a person with significant control on 31 January 2020 (1 page) |
4 February 2020 | Appointment of Mr Oleksandr Moroz as a director on 31 January 2020 (2 pages) |
4 February 2020 | Appointment of Mrs Maiia Moroz as a director on 31 January 2020 (2 pages) |
4 February 2020 | Termination of appointment of Janice Pauline Wilson as a director on 31 January 2020 (1 page) |
4 February 2020 | Termination of appointment of International Secretarial Corporation Limited as a secretary on 31 January 2020 (1 page) |
4 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
4 February 2020 | Appointment of Mrs Maiia Moroz as a secretary on 31 January 2020 (2 pages) |
4 February 2020 | Registered office address changed from Suite 308 77 Victoria Street London SW1H 0HW United Kingdom to Fl.6 Wilde House 10 Gloucester Terrace C/O Joanna Hristova Latcheva London W2 3DL on 4 February 2020 (1 page) |
4 February 2020 | Termination of appointment of Hammad Ali as a director on 31 January 2020 (1 page) |
7 November 2019 | Micro company accounts made up to 31 October 2019 (8 pages) |
11 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
2 July 2019 | Micro company accounts made up to 31 October 2018 (8 pages) |
8 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
27 August 2018 | Registered office address changed from Suite 308 34 Buckingham Palace Road London SW1W 0RH United Kingdom to Suite 308 77 Victoria Street London SW1H 0HW on 27 August 2018 (1 page) |
27 August 2018 | Secretary's details changed for International Secretarial Corporation Limited on 1 August 2018 (1 page) |
10 April 2018 | Micro company accounts made up to 31 October 2017 (8 pages) |
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
2 October 2015 | Incorporation Statement of capital on 2015-10-02
|
2 October 2015 | Incorporation Statement of capital on 2015-10-02
|