London
NW11 8PS
Secretary Name | Elena Rykova |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (closed 04 May 2016) |
Role | Company Director |
Correspondence Address | 24 Ridge Hill London NW11 8PS |
Secretary Name | Dmitry Malyshev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Appt 132, Bldg 3 152 Profsoyyznaya Moscow Russia |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 2 Nelson Street Southend-On-Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2009 |
---|---|
Turnover | £5,268,586 |
Gross Profit | -£746,541 |
Net Worth | -£1,265,049 |
Cash | £194,284 |
Current Liabilities | £1,917,130 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
4 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2016 | Final Gazette dissolved following liquidation (1 page) |
4 February 2016 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
4 February 2016 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
13 August 2015 | Liquidators statement of receipts and payments to 14 April 2015 (8 pages) |
13 August 2015 | Liquidators' statement of receipts and payments to 14 April 2015 (8 pages) |
13 August 2015 | Liquidators' statement of receipts and payments to 14 April 2015 (8 pages) |
13 November 2014 | Liquidators statement of receipts and payments to 14 April 2014 (7 pages) |
13 November 2014 | Liquidators' statement of receipts and payments to 14 April 2014 (7 pages) |
13 November 2014 | Liquidators' statement of receipts and payments to 14 April 2014 (7 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 14 April 2013 (7 pages) |
23 July 2013 | Liquidators statement of receipts and payments to 14 April 2013 (7 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 14 April 2013 (7 pages) |
12 June 2012 | Liquidators statement of receipts and payments to 14 April 2012 (7 pages) |
12 June 2012 | Liquidators' statement of receipts and payments to 14 April 2012 (7 pages) |
12 June 2012 | Liquidators' statement of receipts and payments to 14 April 2012 (7 pages) |
9 May 2011 | Resolutions
|
9 May 2011 | Statement of affairs with form 4.19 (9 pages) |
9 May 2011 | Statement of affairs with form 4.19 (9 pages) |
9 May 2011 | Appointment of a voluntary liquidator (1 page) |
9 May 2011 | Appointment of a voluntary liquidator (1 page) |
9 May 2011 | Resolutions
|
5 May 2011 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 5 May 2011 (1 page) |
24 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Director's details changed for Sergey Rykov on 3 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Sergey Rykov on 3 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Director's details changed for Sergey Rykov on 3 May 2010 (2 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (13 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (13 pages) |
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
8 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
3 March 2009 | Company name changed n-tel communications LIMITED\certificate issued on 03/03/09 (2 pages) |
3 March 2009 | Company name changed n-tel communications LIMITED\certificate issued on 03/03/09 (2 pages) |
3 November 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
3 November 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
13 June 2008 | Return made up to 03/05/08; full list of members (5 pages) |
13 June 2008 | Return made up to 03/05/08; full list of members (5 pages) |
2 June 2008 | Secretary's change of particulars / elena rykova / 03/05/2008 (1 page) |
2 June 2008 | Director's change of particulars / sergey rykov / 03/05/2008 (1 page) |
2 June 2008 | Director's change of particulars / sergey rykov / 03/05/2008 (1 page) |
2 June 2008 | Secretary's change of particulars / elena rykova / 03/05/2008 (1 page) |
6 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
6 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
21 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
29 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
29 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
18 May 2006 | Return made up to 03/05/06; full list of members
|
18 May 2006 | Return made up to 03/05/06; full list of members
|
30 September 2005 | Ad 21/09/05--------- £ si 200000@1=200000 £ ic 1000/201000 (2 pages) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | Ad 21/09/05--------- £ si 200000@1=200000 £ ic 1000/201000 (2 pages) |
30 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Resolutions
|
28 September 2005 | Resolutions
|
28 September 2005 | Nc inc already adjusted 20/09/05 (1 page) |
28 September 2005 | Nc inc already adjusted 20/09/05 (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: c/o bsg valentine lynton house, 7-12, tavistock square, london, WC1H 9BQ (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: c/o bsg valentine lynton house, 7-12, tavistock square, london, WC1H 9BQ (1 page) |
27 May 2005 | Ad 20/05/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 May 2005 | Ad 20/05/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
3 May 2005 | Incorporation (16 pages) |
3 May 2005 | Incorporation (16 pages) |