2 Rugby Street
London
WC1N 3QU
Director Name | Mr Stan Dobrovolski |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 01 November 2012(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 July 2015) |
Role | Ship Broker |
Country of Residence | England |
Correspondence Address | 3 Rugby Street London WC1N 3QU |
Director Name | Mr Andrey Kabelev |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 12 November 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Co/ Vincent French & Brown Rugby Chambers 2 Rugby Street London WC1N 3QU |
Secretary Name | Ms Olga Kryukova |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 12 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13, Bishops Road Inverness Inverness-Shire IV3 5SB Scotland |
Website | blackisleseafood.com |
---|---|
Email address | [email protected] |
Telephone | 01631 528010 |
Telephone region | Oban |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
300 at £1000 | Andrey Kabelev 60.00% Ordinary |
---|---|
150 at £1000 | Alexander Akishin 30.00% Ordinary |
50 at £1000 | Stan Dobrovolski 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£88,005 |
Cash | £189 |
Current Liabilities | £214,427 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2015 | Final Gazette dissolved following liquidation (1 page) |
30 April 2015 | Return of final meeting of voluntary winding up (3 pages) |
30 April 2015 | Notice of final meeting of creditors (2 pages) |
28 August 2014 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 25 Bothwell Street Glasgow G2 6NL on 28 August 2014 (2 pages) |
25 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 May 2013 | Registered office address changed from Unit 23 the Marine Resource Centre Barcaldine Oban Argyll PA37 1SE Scotland on 17 May 2013 (1 page) |
7 February 2013 | Appointment of Mr Stan Dobrovolski as a director (2 pages) |
7 February 2013 | Director's details changed for Mr Stan Dobrovolski on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Mr Stan Dobrovolski on 7 February 2013 (2 pages) |
4 February 2013 | Termination of appointment of Andrey Kabelev as a director (1 page) |
4 February 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 February 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom on 16 January 2012 (2 pages) |
31 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 November 2010 | Director's details changed for Andrey Kabelev on 1 November 2010 (2 pages) |
16 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Director's details changed for Andrey Kabelev on 1 November 2010 (2 pages) |
10 September 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
10 September 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 August 2010 | Secretary's details changed for Stan Dobrovolski on 4 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Stan Dobrovolski on 4 August 2010 (2 pages) |
4 August 2010 | Appointment of Stan Dobrovolski as a secretary (2 pages) |
4 August 2010 | Termination of appointment of Olga Kryukova as a secretary (1 page) |
3 March 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from Nevis House Beechwood Inverness Inverness-Shire IV2 3BW on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from Nevis House Beechwood Inverness Inverness-Shire IV2 3BW on 2 March 2010 (1 page) |
27 July 2009 | Secretary's change of particulars / olga kryukova / 01/07/2009 (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from 13, bishops road inverness IV3 5SB (1 page) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 February 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
12 November 2008 | Incorporation (18 pages) |