London
W10 5UW
Director Name | Mr Igor Kim |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 01 May 2017(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 28 September 2021) |
Role | Deputy General Director |
Country of Residence | Russia |
Correspondence Address | Muravskaya St. 24-10 Moscow Russia Federation |
Director Name | Mr Maxim Sedunov |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 01 May 2017(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 28 September 2021) |
Role | Businessman |
Country of Residence | Russia |
Correspondence Address | Andreevka Cvetochnaya St. H.1. Moscow Region 141551 Russia Federation |
Director Name | Ms Natalia Tretyakova |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 01 May 2017(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 28 September 2021) |
Role | Managing Director |
Country of Residence | Russia |
Correspondence Address | Amathountos 50e Pearl Building 3rd Floor, Flat/Office 1 Agios Tychonas Limassol 4532 Cyprus |
Secretary Name | St James's Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2019(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 28 September 2021) |
Correspondence Address | Suite 31, Second Floor 107 Cheapside London EC2V 6DN |
Director Name | Sir David James Henderson-Stewart |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Oxford Gardens London W10 5UW |
Director Name | Mr Alexandros Iliadis |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | Hellenic |
Status | Resigned |
Appointed | 22 July 2016(9 months after company formation) |
Appointment Duration | 1 year (resigned 18 August 2017) |
Role | None Supplied |
Country of Residence | Cyprus |
Correspondence Address | 9 Kafkasou Str Aglantzia Nicosia 2112 Cyprus |
Director Name | Elena Papaioakim |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 18 August 2017(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 February 2018) |
Role | Corporate Supervising Consultant |
Country of Residence | Cyprus |
Correspondence Address | 4th Floor 9 Kafkasou Str. Aglantzia Nicosia 2112 Cyprus |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2015(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 2019) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | Suite 31, Second Floor 107 Cheapside London EC2V 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2021 | Application to strike the company off the register (4 pages) |
29 June 2021 | Statement of capital on 29 June 2021
|
14 June 2021 | Solvency Statement dated 15/04/21 (1 page) |
14 June 2021 | Statement by Directors (1 page) |
14 June 2021 | Resolutions
|
29 December 2020 | Full accounts made up to 31 December 2019 (35 pages) |
22 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
26 June 2020 | Statement of capital on 26 June 2020
|
26 June 2020 | Statement by Directors (2 pages) |
26 June 2020 | Solvency Statement dated 16/06/20 (2 pages) |
26 June 2020 | Resolutions
|
23 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (35 pages) |
7 March 2019 | Appointment of St James's Corporate Services Limited as a secretary on 1 March 2019 (2 pages) |
1 March 2019 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 31, Second Floor 107 Cheapside London EC2V 6DN on 1 March 2019 (1 page) |
1 March 2019 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 1 March 2019 (1 page) |
21 December 2018 | Full accounts made up to 31 December 2017 (35 pages) |
22 October 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
27 February 2018 | Termination of appointment of Elena Papaioakim as a director on 26 February 2018 (1 page) |
6 November 2017 | Full accounts made up to 31 December 2016 (28 pages) |
6 November 2017 | Full accounts made up to 31 December 2016 (28 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
10 October 2017 | Notification of Eugene Kashper as a person with significant control on 1 June 2017 (2 pages) |
10 October 2017 | Notification of Eugene Kashper as a person with significant control on 10 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Nicholas Henderson-Stewart on 9 October 2017 (2 pages) |
9 October 2017 | Cessation of Great Beer Holdings Limited as a person with significant control on 31 May 2017 (1 page) |
9 October 2017 | Director's details changed for Mr Nicholas Henderson-Stewart on 9 October 2017 (2 pages) |
9 October 2017 | Cessation of Great Beer Holdings Limited as a person with significant control on 9 October 2017 (1 page) |
25 August 2017 | Appointment of Elena Papaioakim as a director on 18 August 2017 (2 pages) |
25 August 2017 | Appointment of Elena Papaioakim as a director on 18 August 2017 (2 pages) |
24 August 2017 | Termination of appointment of Alexandros Iliadis as a director on 18 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Alexandros Iliadis as a director on 18 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
30 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 June 2017 (1 page) |
14 June 2017 | Second filing of a statement of capital following an allotment of shares on 22 July 2016
|
14 June 2017 | Second filing of a statement of capital following an allotment of shares on 28 June 2016
|
14 June 2017 | Second filing of a statement of capital following an allotment of shares on 22 July 2016
|
14 June 2017 | Second filing of a statement of capital following an allotment of shares on 28 June 2016
|
2 June 2017 | Statement by Directors (3 pages) |
2 June 2017 | Statement by Directors (3 pages) |
2 June 2017 | Solvency Statement dated 01/06/17 (3 pages) |
2 June 2017 | Resolutions
|
2 June 2017 | Statement of capital on 2 June 2017
|
2 June 2017 | Solvency Statement dated 01/06/17 (3 pages) |
2 June 2017 | Statement of capital on 2 June 2017
|
2 June 2017 | Resolutions
|
18 May 2017 | Appointment of Ms Natalia Tretyakova as a director on 1 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Igor Kim as a director on 1 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Maxim Sedunov as a director on 1 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Igor Kim as a director on 1 May 2017 (2 pages) |
18 May 2017 | Appointment of Ms Natalia Tretyakova as a director on 1 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Maxim Sedunov as a director on 1 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of David James Henderson-Stewart as a director on 1 May 2017 (1 page) |
16 May 2017 | Termination of appointment of David James Henderson-Stewart as a director on 1 May 2017 (1 page) |
9 March 2017 | Previous accounting period shortened from 31 December 2017 to 31 December 2016 (1 page) |
9 March 2017 | Previous accounting period shortened from 31 December 2017 to 31 December 2016 (1 page) |
8 March 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
8 March 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
9 January 2017 | Resolutions
|
23 December 2016 | Statement of capital following an allotment of shares on 23 December 2016
|
23 December 2016 | Statement of capital following an allotment of shares on 23 December 2016
|
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (8 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (8 pages) |
25 July 2016 | Appointment of Mr Alexandros Iliadis as a director on 22 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Alexandros Iliadis as a director on 22 July 2016 (2 pages) |
22 July 2016 | Statement of capital following an allotment of shares on 22 July 2016
|
22 July 2016 | Statement of capital following an allotment of shares on 22 July 2016
|
22 July 2016 | Statement of capital following an allotment of shares on 22 July 2016
|
30 June 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
30 June 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
30 June 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
30 June 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
20 June 2016 | Resolutions
|
20 June 2016 | Resolutions
|
17 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
17 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
27 January 2016 | Appointment of David James Henderson-Stewart as a director on 20 January 2016 (2 pages) |
27 January 2016 | Appointment of David James Henderson-Stewart as a director on 20 January 2016 (2 pages) |
2 November 2015 | Appointment of Jordan Company Secretaries Limited as a secretary on 2 November 2015 (2 pages) |
2 November 2015 | Registered office address changed from 90 Oxford Gardens London W10 5UW United Kingdom to 20-22 Bedford Row London WC1R 4JS on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 90 Oxford Gardens London W10 5UW United Kingdom to 20-22 Bedford Row London WC1R 4JS on 2 November 2015 (1 page) |
2 November 2015 | Appointment of Jordan Company Secretaries Limited as a secretary on 2 November 2015 (2 pages) |
20 October 2015 | Incorporation Statement of capital on 2015-10-20
|
20 October 2015 | Incorporation Statement of capital on 2015-10-20
|