Darlington
County Durham
DL1 4EW
Director Name | Mr Konstantin Nemchukov |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 Floor 124 Baker Street London W1U 6TY |
Registered Address | 11th Floor, Room 1110 Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Suzanne Helen Finney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,809 |
Cash | £21,661 |
Current Liabilities | £8,063 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 May 2020 | Registered office address changed from Grayson Corporate Limited Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP to 4/2, 100 West Regent Street Glasgow G2 2QD on 19 May 2020 (3 pages) |
---|---|
18 July 2017 | Registered office address changed from 6B Hunter Street East Kilbride Glasgow G74 4LZ Scotland to Grayson Corporate Limited Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP on 18 July 2017 (2 pages) |
18 July 2017 | Registered office address changed from 6B Hunter Street East Kilbride Glasgow G74 4LZ Scotland to Grayson Corporate Limited Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP on 18 July 2017 (2 pages) |
18 July 2017 | Resolutions
|
18 July 2017 | Resolutions
|
1 June 2017 | Compulsory strike-off action has been suspended (1 page) |
1 June 2017 | Compulsory strike-off action has been suspended (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | Registered office address changed from 6 Hunter Street the Village, East Kilbride Glasgow G74 4LZ to 6B Hunter Street East Kilbride Glasgow G74 4LZ on 16 February 2016 (1 page) |
16 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Registered office address changed from 6 Hunter Street the Village, East Kilbride Glasgow G74 4LZ to 6B Hunter Street East Kilbride Glasgow G74 4LZ on 16 February 2016 (1 page) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 April 2015 | Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
9 April 2015 | Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
6 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
30 January 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 March 2014 | Company name changed bearfad finance LTD\certificate issued on 07/03/14
|
7 March 2014 | Company name changed bearfad finance LTD\certificate issued on 07/03/14
|
6 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
5 November 2013 | Amended accounts made up to 31 January 2013 (7 pages) |
5 November 2013 | Amended accounts made up to 31 January 2013 (7 pages) |
30 July 2013 | Termination of appointment of Konstantin Nemchukov as a director (1 page) |
30 July 2013 | Termination of appointment of Konstantin Nemchukov as a director (1 page) |
30 July 2013 | Appointment of Mrs Suzanne Helen Finney as a director (2 pages) |
30 July 2013 | Registered office address changed from Suite 110 12 South Bridge Edinburgh EH1 1DD Scotland on 30 July 2013 (1 page) |
30 July 2013 | Appointment of Mrs Suzanne Helen Finney as a director (2 pages) |
30 July 2013 | Registered office address changed from Suite 110 12 South Bridge Edinburgh EH1 1DD Scotland on 30 July 2013 (1 page) |
12 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
12 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
12 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
30 January 2012 | Incorporation
|
30 January 2012 | Incorporation
|
30 January 2012 | Incorporation
|