London
W1T 7PD
LLP Member Name | Mr Vasily Sevryukov |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Status | Closed |
Appointed | 10 August 2021(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 27 June 2023) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | Suite 12 2nd Floor Queens House 180 Tottenham Cour London W1T 7PD |
LLP Designated Member Name | Mr Sergey Kolosov |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Status | Resigned |
Appointed | 15 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | Suite 12 2nd Floor Queens House 180 Tottenham Cour London W1T 7PD |
LLP Member Name | Ms Olga Derkatch |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Status | Resigned |
Appointed | 13 February 2019(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 August 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Suite 12 2nd Floor Queens House 180 Tottenham Cour London W1T 7PD |
Registered Address | Suite 12 2nd Floor Queens House 180 Tottenham Court Road London W1T 7PD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£28,313 |
Cash | £65,289 |
Latest Accounts | 30 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
27 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2022 | Total exemption full accounts made up to 30 January 2021 (7 pages) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
10 August 2021 | Termination of appointment of Olga Derkatch as a member on 10 August 2021 (1 page) |
10 August 2021 | Appointment of Mr Vasily Sevryukov as a member on 10 August 2021 (2 pages) |
28 February 2021 | Total exemption full accounts made up to 30 January 2020 (7 pages) |
19 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
27 March 2020 | Amended total exemption full accounts made up to 30 January 2018 (10 pages) |
19 March 2020 | Total exemption full accounts made up to 30 January 2019 (7 pages) |
4 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
13 February 2019 | Termination of appointment of Sergey Kolosov as a member on 13 February 2019 (1 page) |
13 February 2019 | Appointment of Ms Olga Derkatch as a member on 13 February 2019 (2 pages) |
13 February 2019 | Cessation of Sergey Kolosov as a person with significant control on 13 February 2019 (1 page) |
30 October 2018 | Total exemption full accounts made up to 30 January 2018 (7 pages) |
17 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | Total exemption full accounts made up to 30 January 2017 (7 pages) |
12 December 2017 | Total exemption full accounts made up to 30 January 2017 (7 pages) |
3 May 2017 | Total exemption full accounts made up to 30 January 2016 (10 pages) |
3 May 2017 | Total exemption full accounts made up to 30 January 2016 (10 pages) |
2 March 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
28 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
28 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
15 January 2016 | Annual return made up to 15 January 2016 (3 pages) |
15 January 2016 | Annual return made up to 15 January 2016 (3 pages) |
21 December 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
21 December 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
5 March 2015 | Annual return made up to 15 January 2015 (3 pages) |
5 March 2015 | Annual return made up to 15 January 2015 (3 pages) |
4 March 2015 | Member's details changed for Mr Andrey Tishchenko on 14 January 2015 (2 pages) |
4 March 2015 | Member's details changed for Mr Sergey Kolosov on 14 January 2015 (2 pages) |
4 March 2015 | Member's details changed for Mr Andrey Tishchenko on 14 January 2015 (2 pages) |
4 March 2015 | Member's details changed for Mr Sergey Kolosov on 14 January 2015 (2 pages) |
9 February 2015 | Registered office address changed from 12 Mulberry Place Pinnell Road London SE9 6AJ England to Suite 12 2Nd Floor Queens House 180 Tottenham Court Road London W1T 7PD on 9 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from 12 Mulberry Place Pinnell Road London SE9 6AJ England to Suite 12 2Nd Floor Queens House 180 Tottenham Court Road London W1T 7PD on 9 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from 12 Mulberry Place Pinnell Road London SE9 6AJ England to Suite 12 2Nd Floor Queens House 180 Tottenham Court Road London W1T 7PD on 9 February 2015 (2 pages) |
31 October 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
31 October 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
18 March 2014 | Registered office address changed from Suite 510 E1 Business Centre 7 Whitechapel Road London E1 1DU on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from Suite 510 E1 Business Centre 7 Whitechapel Road London E1 1DU on 18 March 2014 (1 page) |
20 January 2014 | Annual return made up to 15 January 2014 (3 pages) |
20 January 2014 | Annual return made up to 15 January 2014 (3 pages) |
15 January 2013 | Incorporation of a limited liability partnership (5 pages) |
15 January 2013 | Incorporation of a limited liability partnership (5 pages) |