North Stifford
Grays
RM16 5UF
Director Name | Mr Evgueni Kiritchenko |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 High Road North Stifford Grays RM16 5UF |
Secretary Name | Mr Norman Jo Kremer |
---|---|
Status | Closed |
Appointed | 13 December 2018(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 31 March 2020) |
Role | Company Director |
Correspondence Address | 41 High Road North Stifford Grays RM16 5UF |
Director Name | Mr Eugene Labunsky |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 10 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Montenegro |
Correspondence Address | Cng Associates 23 Austin Friars London EC2N 2QP |
Registered Address | 41 High Road North Stifford Grays RM16 5UF |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Chafford and North Stifford |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
31 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2020 | Registered office address changed from Cng Associates 23 Austin Friars London EC2N 2QP England to 41 High Road North Stifford Grays RM16 5UF on 19 March 2020 (1 page) |
12 December 2019 | Voluntary strike-off action has been suspended (1 page) |
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2019 | Application to strike the company off the register (3 pages) |
10 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
10 January 2019 | Notification of Evgueni Kiritchenko as a person with significant control on 9 January 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
10 January 2019 | Cessation of Eugene Labunsky as a person with significant control on 9 January 2019 (1 page) |
9 January 2019 | Termination of appointment of Eugene Labunsky as a director on 9 January 2019 (1 page) |
16 December 2018 | Appointment of Mr Norman Jo Kremer as a secretary on 13 December 2018 (2 pages) |
16 December 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
5 February 2018 | Registered office address changed from Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU United Kingdom to Cng Associates 23 Austin Friars London EC2N 2QP on 5 February 2018 (1 page) |
10 October 2017 | Incorporation
Statement of capital on 2017-10-10
|
10 October 2017 | Incorporation
Statement of capital on 2017-10-10
|