London
W1U 6LQ
Director Name | Vanessa Alves |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(same day as company formation) |
Role | Admin Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 96 Cranston Road London SE23 2EY |
Director Name | Mr Filipp Korentsvit |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 03 September 2019(2 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 05 February 2020) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 158 Montague Mansions Montagu Mansions London W1U 6LQ |
Registered Address | 158 Montague Mansions Montagu Mansions London W1U 6LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
25 March 2021 | Application to strike the company off the register (1 page) |
12 June 2020 | Notification of Serge Umansky as a person with significant control on 1 March 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
11 June 2020 | Cessation of Vanessa Alves as a person with significant control on 1 March 2020 (1 page) |
6 February 2020 | Appointment of Mr Serge Umansky as a director on 5 February 2020 (2 pages) |
6 February 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
6 February 2020 | Termination of appointment of Filipp Korentsvit as a director on 5 February 2020 (1 page) |
5 February 2020 | Registered office address changed from 38 Park Street Ground Floor London W1K 2JF England to 158 Montague Mansions Montagu Mansions London W1U 6LQ on 5 February 2020 (1 page) |
16 September 2019 | Appointment of Mr Filipp Korentsvit as a director on 3 September 2019 (2 pages) |
16 September 2019 | Termination of appointment of Vanessa Alves as a director on 3 September 2019 (1 page) |
3 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
13 July 2018 | Registered office address changed from 1st Floor 11-12 Pall Mall London SW1Y 5LU United Kingdom to 38 Park Street Ground Floor London W1K 2JF on 13 July 2018 (1 page) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
19 October 2017 | Registered office address changed from 1 Primrose Street London EC2A 2EX United Kingdom to 1st Floor 11-12 Pall Mall London SW1Y 5LU on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from 1 Primrose Street London EC2A 2EX United Kingdom to 1st Floor 11-12 Pall Mall London SW1Y 5LU on 19 October 2017 (1 page) |
22 March 2017 | Incorporation Statement of capital on 2017-03-22
|
22 March 2017 | Incorporation Statement of capital on 2017-03-22
|