London
St John's Wood
NW8 7QH
Secretary Name | Deima Ravinkaite |
---|---|
Nationality | Lithuanian |
Status | Closed |
Appointed | 01 June 2009(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 February 2012) |
Role | Company Director |
Correspondence Address | Flat B 69 Beaconsfield Road London N11 3AA |
Secretary Name | Mr Levan Khundadze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Park West Edgeware Road London W2 2QG |
Secretary Name | Turner Hampton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2009) |
Correspondence Address | 22 Chertsey Road Woking Surrey GU21 5AB |
Registered Address | Stephenson House Richard Street Hetton-Le-Hole Tyne And Wear DH5 9HW |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Latest Accounts | 30 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2011 | Director's details changed for Vitali Nikolian on 3 August 2011 (3 pages) |
18 August 2011 | Director's details changed for Vitali Nikolian on 3 August 2011 (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 May 2010 (6 pages) |
14 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
6 July 2010 | Registered office address changed from Office 6 121 Gloucester Place London W1U 6JY on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Office 6 121 Gloucester Place London W1U 6JY on 6 July 2010 (1 page) |
5 May 2010 | Total exemption small company accounts made up to 30 May 2009 (7 pages) |
27 August 2009 | Return made up to 08/06/08; full list of members (3 pages) |
27 August 2009 | Return made up to 08/06/09; full list of members (3 pages) |
7 June 2009 | Appointment terminated secretary turner hampton secretaries LIMITED (1 page) |
7 June 2009 | Registered office changed on 07/06/2009 from 22 chertsey road woking surrey GU21 5AB (1 page) |
7 June 2009 | Secretary appointed deima ravinkaite (1 page) |
18 March 2009 | Total exemption small company accounts made up to 30 May 2008 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 May 2007 (5 pages) |
4 April 2008 | Return made up to 08/06/07; full list of members (4 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 May 2006 (5 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 May 2005 (4 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 1ST floor 38 brondesbury villas london NW6 6AB (1 page) |
27 February 2006 | New secretary appointed (2 pages) |
22 July 2005 | Accounting reference date shortened from 30/06/05 to 30/05/05 (1 page) |
9 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
8 June 2004 | Incorporation (14 pages) |