Moscow 113570
Russia
Director Name | Andrey Soloviov |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 20 October 1998(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 28 May 2002) |
Role | Marketing |
Correspondence Address | Arbat 20 App 23 Moscow 121002 Russia |
Secretary Name | George Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | Waalse Kai 5 Antwerp 2000 |
Secretary Name | Mrs Pamela Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Clovers Main Road Danbury Chelmsford Essex CM3 4AP |
Director Name | Mr George Frederick Smith |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2000) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 37, Grantham Avenue Great Notley Braintree Essex CM77 7FP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 9 Tabrums Farm Burnham Road, Battlesbridge Wickford Essex SS11 7QS |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Rettendon |
Ward | Rettendon and Runwell |
Latest Accounts | 31 July 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
28 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
17 August 2000 | Return made up to 25/07/00; full list of members
|
25 May 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
28 July 1999 | Return made up to 25/07/99; full list of members
|
1 April 1999 | Resolutions
|
1 April 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
8 October 1998 | Company name changed acs innovations uk LTD\certificate issued on 09/10/98 (2 pages) |
6 October 1998 | Return made up to 25/07/98; full list of members (6 pages) |
2 September 1998 | New secretary appointed (2 pages) |
2 September 1998 | Secretary resigned (1 page) |
1 October 1997 | Ad 21/09/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | Registered office changed on 01/10/97 from: clover house main road danbury chelmsford CM3 4AP (1 page) |
3 August 1997 | Director resigned (1 page) |
3 August 1997 | Secretary resigned (1 page) |
25 July 1997 | Incorporation (12 pages) |