London
W4 1ER
Director Name | Mrs Marina Wright |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2018(15 years, 1 month after company formation) |
Appointment Duration | 3 months (closed 08 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Addison Grove London W4 1ER |
Director Name | Natalia Dinnage |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Tetyana Loktyeva |
---|---|
Date of Birth | December 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | 21 Pruden Close Mayfield Avenue Southgate N14 6DX |
Director Name | Ms Olga Loktyeva |
---|---|
Date of Birth | March 1983 (Born 40 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 01 April 2009(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 February 2018) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 16 C/Rio Sil Santa Pola Alicante 03130 |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 1b Kylerhea Breakish Isle Of Skye IV42 8NH Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Eilean a' Chèo |
Address Matches | 2 other UK companies use this postal address |
499 at £1 | Olga Loktyeva 99.80% Ordinary |
---|---|
1 at £1 | Mr Christopher John Kenneth Arkell 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,343 |
Cash | £934 |
Current Liabilities | £1,000 |
Latest Accounts | 31 March 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2018 | Application to strike the company off the register (3 pages) |
5 February 2018 | Appointment of Mrs Marina Wright as a director on 5 February 2018 (2 pages) |
5 February 2018 | Termination of appointment of Olga Loktyeva as a director on 5 February 2018 (1 page) |
27 April 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
27 April 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
24 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 12 December 2012 (1 page) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Ms Olga Loktyeva on 1 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Ms Olga Loktyeva on 1 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Ms Olga Loktyeva on 1 April 2010 (2 pages) |
26 March 2010 | Appointment of Ms Olga Loktyeva as a director (1 page) |
26 March 2010 | Termination of appointment of Natalia Dinnage as a director (1 page) |
26 March 2010 | Appointment of Ms Olga Loktyeva as a director (1 page) |
26 March 2010 | Termination of appointment of Natalia Dinnage as a director (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Natalia Dinnage on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Natalia Dinnage on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Natalia Dinnage on 1 October 2009 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Return made up to 26/10/08; full list of members (3 pages) |
15 January 2009 | Return made up to 26/10/08; full list of members (3 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 January 2008 | Return made up to 26/10/07; full list of members (2 pages) |
16 January 2008 | Return made up to 26/10/07; full list of members (2 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
26 October 2006 | Return made up to 26/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 26/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
8 February 2006 | Return made up to 18/12/05; full list of members (2 pages) |
8 February 2006 | Return made up to 18/12/05; full list of members (2 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
24 September 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
24 September 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
28 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
23 September 2003 | Ad 17/02/03--------- £ si [email protected]=499 £ ic 1/500 (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | Ad 17/02/03--------- £ si [email protected]=499 £ ic 1/500 (2 pages) |
23 September 2003 | New director appointed (2 pages) |
19 February 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 24 great king street edinburgh EH3 6QN (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 24 great king street edinburgh EH3 6QN (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
18 December 2002 | Incorporation (14 pages) |
18 December 2002 | Incorporation (14 pages) |