4 Princes Street
Mayfair
London
W1B 2LE
LLP Designated Member Name | Dominika Palacka |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Status | Current |
Appointed | 23 February 2021(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Suite 7097 4 Princes Street Mayfair London W1B 2LE |
LLP Designated Member Name | Oroline Machinery Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | 2710 Thomas Ave. Cheyenne Wyoming United States |
LLP Designated Member Name | Samara Bearings Plant, Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | 16192 Coastal Highway Lewes, De 19958 County Of Sussex Delaware United States |
LLP Designated Member Name | U.S. Novokramatorsk Machine Building Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | 16192 Coastal Highway Lewes, De 19958 County Of Sussex Delaware United States |
LLP Designated Member Name | Woodstock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | Simmonds Building PO Box 961 Road Town Tortola British Virgin Islands |
LLP Designated Member Name | Woodstock Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | Simmonds Building PO Box 961 Road Town Tortola British Virgin Islands |
LLP Designated Member Name | European Corporation Utility S.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | 556 Main Street Charlestown Nevis Saint Kitts And Nevis |
LLP Designated Member Name | Omega Moscow Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2009(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 23 February 2021) |
Correspondence Address | Professional Complex The Valley Anguilla |
LLP Designated Member Name | U K Nkmz Corp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2009(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 23 February 2021) |
Correspondence Address | Apartment 1 Map Street Belize City Belize |
Registered Address | Suite 7097 4 Princes Street Mayfair London W1B 2LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £118,872 |
Cash | £64,986 |
Current Liabilities | £2,132 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 25 March 2025 (12 months from now) |
15 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
18 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
12 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2017 | Confirmation statement made on 15 March 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 15 March 2017 with no updates (3 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 March 2016 | Member's details changed for European Corporation Utility S.A. on 9 February 2016 (1 page) |
18 March 2016 | Member's details changed for European Corporation Utility S.A. on 9 February 2016 (1 page) |
18 March 2016 | Annual return made up to 15 March 2016 (4 pages) |
18 March 2016 | Annual return made up to 15 March 2016 (4 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 April 2015 | Annual return made up to 15 March 2015 (4 pages) |
9 April 2015 | Annual return made up to 15 March 2015 (4 pages) |
8 April 2015 | Member's details changed for European Corporation Utility S.A. on 8 April 2015 (1 page) |
8 April 2015 | Member's details changed for European Corporation Utility S.A. on 8 April 2015 (1 page) |
8 April 2015 | Member's details changed for European Corporation Utility S.A. on 8 April 2015 (1 page) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
20 March 2014 | Annual return made up to 15 March 2014 (4 pages) |
20 March 2014 | Annual return made up to 15 March 2014 (4 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 October 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
22 October 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
5 April 2013 | Annual return made up to 15 March 2013 (4 pages) |
5 April 2013 | Annual return made up to 15 March 2013 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Member's details changed for European Corporation Utility S.A. on 10 April 2012 (2 pages) |
10 April 2012 | Annual return made up to 15 March 2012 (4 pages) |
10 April 2012 | Member's details changed for European Corporation Utility S.A. on 10 April 2012 (2 pages) |
10 April 2012 | Annual return made up to 15 March 2012 (4 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
17 March 2011 | Annual return made up to 15 March 2011 (7 pages) |
17 March 2011 | Annual return made up to 15 March 2011 (7 pages) |
26 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
26 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 November 2010 | Termination of appointment of Oroline Machinery Inc. as a member (2 pages) |
29 November 2010 | Termination of appointment of Oroline Machinery Inc. as a member (2 pages) |
14 May 2010 | Annual return made up to 15 March 2010 (10 pages) |
14 May 2010 | Annual return made up to 15 March 2010 (10 pages) |
3 March 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 March 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 February 2010 | Appointment of Omega Moscow Ltd as a member (3 pages) |
19 February 2010 | Appointment of U K Nkmz Corp as a member (3 pages) |
19 February 2010 | Appointment of U K Nkmz Corp as a member (3 pages) |
19 February 2010 | Appointment of Omega Moscow Ltd as a member (3 pages) |
2 February 2010 | Termination of appointment of U.S. Novokramatorsk Machine Building Company as a member (2 pages) |
2 February 2010 | Termination of appointment of Samara Bearings Plant, Llc as a member (2 pages) |
2 February 2010 | Termination of appointment of U.S. Novokramatorsk Machine Building Company as a member (2 pages) |
2 February 2010 | Termination of appointment of Samara Bearings Plant, Llc as a member (2 pages) |
22 May 2009 | Annual return made up to 18/03/09 (3 pages) |
22 May 2009 | Member's particulars oroline machinery inc. (1 page) |
22 May 2009 | Annual return made up to 18/03/09 (3 pages) |
22 May 2009 | Member's particulars oroline machinery inc. (1 page) |
19 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
19 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 May 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
12 May 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
28 April 2008 | Annual return made up to 15/03/08 (3 pages) |
28 April 2008 | Annual return made up to 15/03/08 (3 pages) |
4 April 2007 | Annual return made up to 15/03/07 (3 pages) |
4 April 2007 | Annual return made up to 15/03/07 (3 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
18 July 2006 | Member's particulars changed (1 page) |
18 July 2006 | Member's particulars changed (1 page) |
18 July 2006 | Member's particulars changed (1 page) |
18 July 2006 | Member's particulars changed (1 page) |
22 May 2006 | Annual return made up to 16/03/06 (3 pages) |
22 May 2006 | Annual return made up to 16/03/06 (3 pages) |
24 January 2006 | Member resigned (1 page) |
24 January 2006 | Member resigned (1 page) |
24 January 2006 | Member resigned (1 page) |
24 January 2006 | Member resigned (1 page) |
21 May 2005 | New member appointed (1 page) |
21 May 2005 | New member appointed (1 page) |
21 May 2005 | New member appointed (1 page) |
21 May 2005 | New member appointed (1 page) |
21 May 2005 | New member appointed (1 page) |
21 May 2005 | New member appointed (1 page) |
21 May 2005 | New member appointed (1 page) |
21 May 2005 | New member appointed (1 page) |
16 March 2005 | Incorporation (3 pages) |
16 March 2005 | Incorporation (3 pages) |