London
E15 1XH
LLP Designated Member Name | Springston Holding Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 24 August 2011(same day as company formation) |
Correspondence Address | Ams Trustees Limited Sea Meadow House Blackburne Highway, PO Box 116 Road Town Tortola BVI |
LLP Designated Member Name | Mr Vitaliy Popov |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Ehad Aam Street 6 Apt. 10 Ashdod 77505 |
Registered Address | C/O Unitrust, Burrell House 44 Broadway London E15 1XH |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£320 |
Cash | £3 |
Current Liabilities | £323 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2016 | Confirmation statement made on 24 August 2016 with updates (4 pages) |
15 December 2016 | Confirmation statement made on 24 August 2016 with updates (4 pages) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
6 June 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
10 March 2016 | Registered office address changed from 185 Edgware Road London W2 1ET England to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from 185 Edgware Road London W2 1ET England to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 10 March 2016 (1 page) |
5 October 2015 | Registered office address changed from Office 1 2 Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Office 1 2 Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Office 1 2 Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 5 October 2015 (1 page) |
25 September 2015 | Annual return made up to 24 August 2015 (3 pages) |
25 September 2015 | Annual return made up to 24 August 2015 (3 pages) |
5 June 2015 | Total exemption full accounts made up to 31 August 2014 (7 pages) |
5 June 2015 | Total exemption full accounts made up to 31 August 2014 (7 pages) |
29 September 2014 | Termination of appointment of Vitaliy Popov as a member on 10 September 2014 (1 page) |
29 September 2014 | Appointment of Mr. Andrei Komarov as a member on 10 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of Vitaliy Popov as a member on 10 September 2014 (1 page) |
29 September 2014 | Appointment of Mr. Andrei Komarov as a member on 10 September 2014 (2 pages) |
18 September 2014 | Annual return made up to 24 August 2014 (3 pages) |
18 September 2014 | Annual return made up to 24 August 2014 (3 pages) |
3 June 2014 | Total exemption full accounts made up to 31 August 2013 (7 pages) |
3 June 2014 | Total exemption full accounts made up to 31 August 2013 (7 pages) |
18 October 2013 | Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER United Kingdom on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER United Kingdom on 18 October 2013 (1 page) |
21 September 2013 | Annual return made up to 24 August 2013 (3 pages) |
21 September 2013 | Annual return made up to 24 August 2013 (3 pages) |
15 May 2013 | Total exemption full accounts made up to 31 August 2012 (7 pages) |
15 May 2013 | Total exemption full accounts made up to 31 August 2012 (7 pages) |
21 September 2012 | Annual return made up to 24 August 2012 (3 pages) |
21 September 2012 | Annual return made up to 24 August 2012 (3 pages) |
24 August 2011 | Incorporation of a limited liability partnership (5 pages) |
24 August 2011 | Incorporation of a limited liability partnership (5 pages) |