1 New Inn Yard
London
EC2A 3EE
Director Name | Igor Kornyshkov |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 16 April 1993(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 10 months (resigned 11 February 2014) |
Role | Geologist |
Country of Residence | Canada |
Correspondence Address | 67 Westow Street London SE19 3RW |
Secretary Name | Mr Neil Allan Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 January 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Dr Marina Artemenko |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 17 April 1993(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 June 1998) |
Role | Solicitor |
Correspondence Address | 67 Westow Street London SE19 3RW |
Secretary Name | Magdalena Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1997(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 95 Eversley Road London SE19 3QS |
Secretary Name | Mr Andrew Hamed Hossain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(10 years after company formation) |
Appointment Duration | 5 years (resigned 07 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Eynella Road London SE22 8XF |
Director Name | Mr Andrew Hamed Hossain |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street London SE19 3RW |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 3rd Floor Princess Caroline House 1 High Street Southend On Sea Essex SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | -£63,826 |
Cash | £323 |
Current Liabilities | £64,586 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 August 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
17 August 2017 | Liquidators' statement of receipts and payments to 22 July 2017 (15 pages) |
17 August 2017 | Liquidators' statement of receipts and payments to 22 July 2017 (15 pages) |
4 August 2016 | Liquidators' statement of receipts and payments to 22 July 2016 (8 pages) |
4 August 2016 | Liquidators' statement of receipts and payments to 22 July 2016 (8 pages) |
3 August 2015 | Registered office address changed from 24 the Theatre Courtyard New Inn Yard London EC2A 3EE to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 24 the Theatre Courtyard New Inn Yard London EC2A 3EE to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 24 the Theatre Courtyard New Inn Yard London EC2A 3EE to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 3 August 2015 (1 page) |
31 July 2015 | Statement of affairs with form 4.19 (6 pages) |
31 July 2015 | Statement of affairs with form 4.19 (6 pages) |
31 July 2015 | Resolutions
|
31 July 2015 | Appointment of a voluntary liquidator (1 page) |
31 July 2015 | Appointment of a voluntary liquidator (1 page) |
11 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
30 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
30 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
28 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Registered office address changed from 67 Westow Street London SE19 3RW on 28 April 2014 (1 page) |
28 April 2014 | Termination of appointment of Andrew Hossain as a director (1 page) |
28 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Termination of appointment of Andrew Hossain as a director (1 page) |
28 April 2014 | Termination of appointment of Igor Kornyshkov as a director (1 page) |
28 April 2014 | Termination of appointment of Igor Kornyshkov as a director (1 page) |
28 April 2014 | Registered office address changed from 67 Westow Street London SE19 3RW on 28 April 2014 (1 page) |
11 February 2014 | Appointment of Mr Gary Michael Connolly as a director (2 pages) |
11 February 2014 | Appointment of Mr Gary Michael Connolly as a director (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 April 2010 | Director's details changed for Igor Kornyshkov on 4 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Igor Kornyshkov on 4 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Igor Kornyshkov on 4 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Director's details changed for Mr Andrew Hamed Hossain on 28 September 2009 (1 page) |
28 January 2010 | Director's details changed for Mr Andrew Hamed Hossain on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Andrew Hamed Hossain on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Andrew Hamed Hossain on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Andrew Hamed Hossain on 28 September 2009 (1 page) |
28 August 2009 | Director's change of particulars / igor kornishkov / 28/08/2009 (1 page) |
28 August 2009 | Director's change of particulars / igor kornishkov / 28/08/2009 (1 page) |
14 August 2009 | Director appointed mr andrew hamed hossain (1 page) |
14 August 2009 | Director appointed mr andrew hamed hossain (1 page) |
7 May 2009 | Director's change of particulars / igor kornishkov / 05/05/2009 (1 page) |
7 May 2009 | Director's change of particulars / igor kornishkov / 05/05/2009 (1 page) |
30 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 May 2008 | Appointment terminated secretary andrew hossain (1 page) |
14 May 2008 | Return made up to 04/03/08; full list of members (3 pages) |
14 May 2008 | Appointment terminated secretary andrew hossain (1 page) |
14 May 2008 | Return made up to 04/03/08; full list of members (3 pages) |
26 June 2007 | Return made up to 04/03/07; full list of members (2 pages) |
26 June 2007 | Return made up to 04/03/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 October 2006 | Return made up to 04/03/06; full list of members
|
23 October 2006 | Return made up to 04/03/06; full list of members
|
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 April 2005 | Return made up to 04/03/05; full list of members (2 pages) |
4 April 2005 | Return made up to 04/03/05; full list of members (2 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 May 2004 | Return made up to 04/03/04; full list of members (6 pages) |
25 May 2004 | Return made up to 04/03/04; full list of members (6 pages) |
29 January 2004 | New secretary appointed (3 pages) |
29 January 2004 | New secretary appointed (3 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Return made up to 04/03/03; full list of members (6 pages) |
4 June 2003 | Return made up to 04/03/03; full list of members (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
5 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
2 May 2001 | Return made up to 04/03/01; full list of members (6 pages) |
2 May 2001 | Return made up to 04/03/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 April 2000 | Return made up to 04/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 04/03/00; full list of members (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 May 1999 | Return made up to 04/03/99; full list of members (6 pages) |
19 May 1999 | Return made up to 04/03/99; full list of members (6 pages) |
15 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
17 March 1998 | Return made up to 04/03/98; no change of members (4 pages) |
17 March 1998 | Return made up to 04/03/98; no change of members (4 pages) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | New secretary appointed (2 pages) |
2 July 1996 | Deferment of dissolution (voluntary) (1 page) |
2 July 1996 | Deferment of dissolution (voluntary) (1 page) |
15 March 1996 | Order of court to wind up (1 page) |
15 March 1996 | Order of court to wind up (1 page) |
29 February 1996 | Return made up to 04/03/96; no change of members (4 pages) |
29 February 1996 | Return made up to 04/03/96; no change of members (4 pages) |
5 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 March 1995 | Return made up to 04/03/95; no change of members (4 pages) |
21 March 1995 | Return made up to 04/03/95; no change of members (4 pages) |
13 March 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
13 March 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
7 June 1993 | Company name changed\certificate issued on 07/06/93 (2 pages) |
7 June 1993 | Company name changed\certificate issued on 07/06/93 (2 pages) |
4 March 1993 | Incorporation (11 pages) |
4 March 1993 | Incorporation (11 pages) |