Shymkent
Kazakhstan
LLP Designated Member Name | Zhassulan Shimkin |
---|---|
Date of Birth | April 1997 (Born 27 years ago) |
Status | Closed |
Appointed | 17 October 2018(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 14 June 2022) |
Role | Company Director |
Country of Residence | Kazakhstan |
Correspondence Address | Apt. 6 Divayev Street 18a Shymkent Kazakhstan |
LLP Designated Member Name | Altimex Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2014(same day as company formation) |
Correspondence Address | 8 Copthall Roseau Valley 00152 |
LLP Designated Member Name | Crestberg Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2014(same day as company formation) |
Correspondence Address | 8 Copthall Roseau Valley 00152 |
LLP Designated Member Name | Norwell Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2016(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 October 2018) |
Correspondence Address | Trust Company Complex Ajeltake Road Ajeltake Island Majuro Mh96960 Marshall Islands |
LLP Designated Member Name | Platinex Corp. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2016(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 October 2018) |
Correspondence Address | Trust Company Complex Ajeltake Road Ajeltake Island Majuro Mh96960 Marshall Islands |
Registered Address | 2nd Floor, College House 17 King Edwards Road London HA4 7AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,332 |
Net Worth | £5,132 |
Cash | £6,632 |
Current Liabilities | £1,500 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
14 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2021 | Unaudited abridged accounts made up to 31 January 2021 (2 pages) |
20 February 2021 | Unaudited abridged accounts made up to 31 January 2020 (2 pages) |
25 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
12 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
6 January 2020 | Amended accounts made up to 31 January 2017 (2 pages) |
6 January 2020 | Amended accounts made up to 31 January 2016 (2 pages) |
6 January 2020 | Amended total exemption small company accounts made up to 31 January 2015 (2 pages) |
6 January 2020 | Amended accounts made up to 31 January 2018 (2 pages) |
6 January 2020 | Amended accounts made up to 31 January 2019 (2 pages) |
2 October 2019 | Total exemption full accounts made up to 31 January 2019 (3 pages) |
4 February 2019 | Registered office address changed from Unit 5 Olympia Industrial Estate Coburg Road London N22 6TZ to 2nd Floor, College House 17 King Edwards Road London HA4 7AE on 4 February 2019 (1 page) |
10 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
29 November 2018 | Appointment of Serik Shimkin as a member on 17 October 2018 (2 pages) |
29 November 2018 | Appointment of Zhassulan Shimkin as a member on 17 October 2018 (2 pages) |
29 November 2018 | Termination of appointment of Norwell Inc. as a member on 17 October 2018 (1 page) |
29 November 2018 | Termination of appointment of Platinex Corp. as a member on 17 October 2018 (1 page) |
12 September 2018 | Member's details changed for Norwell Inc. on 9 July 2018 (1 page) |
12 September 2018 | Member's details changed for Platinex Corp. on 8 June 2018 (1 page) |
10 August 2018 | Total exemption full accounts made up to 31 January 2018 (3 pages) |
9 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
22 March 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
22 March 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
12 January 2017 | Confirmation statement made on 7 January 2017 with updates (4 pages) |
12 January 2017 | Confirmation statement made on 7 January 2017 with updates (4 pages) |
23 November 2016 | Appointment of Norwell Inc. as a member on 21 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Altimex Ltd. as a member on 21 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Crestberg Ltd. as a member on 21 November 2016 (1 page) |
23 November 2016 | Appointment of Norwell Inc. as a member on 21 November 2016 (2 pages) |
23 November 2016 | Appointment of Platinex Corp. as a member on 21 November 2016 (2 pages) |
23 November 2016 | Appointment of Platinex Corp. as a member on 21 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Crestberg Ltd. as a member on 21 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Altimex Ltd. as a member on 21 November 2016 (1 page) |
21 March 2016 | Total exemption full accounts made up to 31 January 2016 (3 pages) |
21 March 2016 | Total exemption full accounts made up to 31 January 2016 (3 pages) |
9 January 2016 | Annual return made up to 7 January 2016 (3 pages) |
9 January 2016 | Annual return made up to 7 January 2016 (3 pages) |
17 April 2015 | Total exemption full accounts made up to 31 January 2015 (3 pages) |
17 April 2015 | Total exemption full accounts made up to 31 January 2015 (3 pages) |
11 January 2015 | Annual return made up to 7 January 2015 (3 pages) |
11 January 2015 | Annual return made up to 7 January 2015 (3 pages) |
11 January 2015 | Annual return made up to 7 January 2015 (3 pages) |
7 January 2014 | Incorporation of a limited liability partnership (5 pages) |
7 January 2014 | Incorporation of a limited liability partnership (5 pages) |