Limassol, 3022
Cyprus
LLP Designated Member Name | Markom Corporate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 July 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 27 June 2017) |
Correspondence Address | 2a St. George Wharf London SW8 2LE |
LLP Designated Member Name | Andrey Shirokov |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Status | Resigned |
Appointed | 15 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 38 Verkhniaya Pervomaiskaya Flat 86 Moscow 0 |
LLP Designated Member Name | Keirsten Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 December 2014) |
Correspondence Address | Akara Bldg. 24 De Castro Street, Wickhams Cay 1 Road Town, Tortola British Virgin Islands |
Registered Address | 2a St. George Wharf London SW8 2LE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2017 | Application to strike the limited liability partnership off the register (3 pages) |
29 March 2017 | Application to strike the limited liability partnership off the register (3 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
3 August 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
6 January 2016 | Annual return made up to 30 December 2015 (3 pages) |
6 January 2016 | Member's details changed for Markom Corporate Limited on 2 November 2015 (1 page) |
6 January 2016 | Member's details changed for Markom Corporate Limited on 2 November 2015 (1 page) |
6 January 2016 | Annual return made up to 30 December 2015 (3 pages) |
5 November 2015 | Registered office address changed from 68 South Lambeth Road Suite 9 3rd Floor London SW8 1RL to 2a St. George Wharf London SW8 2LE on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 68 South Lambeth Road Suite 9 3rd Floor London SW8 1RL to 2a St. George Wharf London SW8 2LE on 5 November 2015 (1 page) |
17 June 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
17 June 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
30 December 2014 | Annual return made up to 30 December 2014 (3 pages) |
30 December 2014 | Termination of appointment of Keirsten Management Limited as a member on 30 December 2014 (1 page) |
30 December 2014 | Annual return made up to 30 December 2014 (3 pages) |
30 December 2014 | Termination of appointment of Keirsten Management Limited as a member on 30 December 2014 (1 page) |
10 November 2014 | Annual return made up to 15 October 2014 (4 pages) |
10 November 2014 | Annual return made up to 15 October 2014 (4 pages) |
3 July 2014 | Total exemption full accounts made up to 30 October 2013 (9 pages) |
3 July 2014 | Total exemption full accounts made up to 30 October 2013 (9 pages) |
11 November 2013 | Annual return made up to 15 October 2013 (4 pages) |
11 November 2013 | Annual return made up to 15 October 2013 (4 pages) |
14 August 2013 | Appointment of Markom Corporate Limited as a member (2 pages) |
14 August 2013 | Appointment of Markom Corporate Limited as a member (2 pages) |
30 July 2013 | Member's details changed for Znoscred Limited on 29 July 2013 (1 page) |
30 July 2013 | Member's details changed for Znoscred Limited on 29 July 2013 (1 page) |
29 July 2013 | Termination of appointment of Andrey Shirokov as a member (1 page) |
29 July 2013 | Termination of appointment of Andrey Shirokov as a member (1 page) |
29 July 2013 | Appointment of Keirsten Management Limited as a member (2 pages) |
29 July 2013 | Appointment of Keirsten Management Limited as a member (2 pages) |
25 July 2013 | Registered office address changed from the Pest House Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EW England on 25 July 2013 (2 pages) |
25 July 2013 | Registered office address changed from the Pest House Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EW England on 25 July 2013 (2 pages) |
15 October 2012 | Incorporation of a limited liability partnership (5 pages) |
15 October 2012 | Incorporation of a limited liability partnership (5 pages) |