Bellevue Hill
Nsw 2023
Australia
Director Name | Mr Peter Antony Wilson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 January 2008(4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 November 2011) |
Role | Accountant |
Correspondence Address | The Teachers House 3 The Green Great Wolford Shipston-On-Stour Warwickshire CV36 5NQ |
Secretary Name | Mr Peter Anthony Wilson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Abingdon Road Kensington London W8 6QU |
Director Name | Yury Koropachinskiy |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 19 January 2009(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 October 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 138 Military Road Dover Heights New South Wales 2030 Australia |
Secretary Name | Robert Anthony Kell |
---|---|
Status | Resigned |
Appointed | 28 January 2009(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 23 Eastern Avenue Mangerton New South Wales 2500 |
Director Name | Oleg Kirillov |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 03 September 2009(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 2011) |
Role | President Sm Group Russia |
Country of Residence | Russia |
Correspondence Address | 3a-39 Gorkogo Street Krasnoyarsk 660021 Russia |
Secretary Name | Keith Thompson |
---|---|
Status | Resigned |
Appointed | 26 July 2010(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2011) |
Role | Company Director |
Correspondence Address | 2nd Floor 43 Whitfield Street London W1T 4HD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£898,668 |
Cash | £814,756 |
Current Liabilities | £1,533,458 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 August 2017 | Liquidators' statement of receipts and payments to 6 June 2017 (22 pages) |
---|---|
9 August 2016 | Liquidators' statement of receipts and payments to 6 June 2016 (20 pages) |
17 August 2015 | Liquidators statement of receipts and payments to 6 June 2015 (16 pages) |
17 August 2015 | Liquidators statement of receipts and payments to 6 June 2015 (16 pages) |
17 August 2015 | Liquidators' statement of receipts and payments to 6 June 2015 (16 pages) |
12 August 2014 | Liquidators statement of receipts and payments to 6 June 2014 (16 pages) |
12 August 2014 | Liquidators statement of receipts and payments to 6 June 2014 (16 pages) |
12 August 2014 | Liquidators' statement of receipts and payments to 6 June 2014 (16 pages) |
13 September 2013 | Liquidators statement of receipts and payments to 6 June 2013 (16 pages) |
13 September 2013 | Liquidators statement of receipts and payments to 6 June 2013 (16 pages) |
13 September 2013 | Liquidators' statement of receipts and payments to 6 June 2013 (16 pages) |
25 June 2012 | Administrator's progress report to 7 June 2012 (22 pages) |
25 June 2012 | Administrator's progress report to 7 June 2012 (22 pages) |
7 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 June 2012 | Administrator's progress report to 23 May 2012 (17 pages) |
10 February 2012 | Result of meeting of creditors (2 pages) |
10 February 2012 | Result of meeting of creditors (17 pages) |
24 January 2012 | Statement of administrator's proposal (17 pages) |
2 December 2011 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 2 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 2 December 2011 (2 pages) |
29 November 2011 | Appointment of an administrator (1 page) |
17 November 2011 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD on 17 November 2011 (1 page) |
9 November 2011 | Termination of appointment of Peter Wilson as a director (1 page) |
31 October 2011 | Termination of appointment of Yury Koropachinskiy as a director (1 page) |
31 October 2011 | Termination of appointment of Oleg Kirillov as a director (1 page) |
28 October 2011 | Termination of appointment of Keith Thompson as a secretary (1 page) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
23 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders Statement of capital on 2011-03-23
|
23 March 2011 | Director's details changed for Mr Peter Antony Wilson on 19 January 2010 (2 pages) |
12 January 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
24 September 2010 | Director's details changed for Peter Anthony Wilson on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Peter Anthony Wilson on 1 October 2009 (2 pages) |
24 August 2010 | Registered office address changed from 22 Ganton Street London W1F 7BY United Kingdom on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD on 24 August 2010 (1 page) |
28 July 2010 | Appointment of Keith Thompson as a secretary (1 page) |
28 July 2010 | Termination of appointment of Peter Wilson as a secretary (1 page) |
15 February 2010 | Director's details changed for Oleg Kirillov on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Abraham Greengarten on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Peter Anthony Wilson on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Abraham Greengarten on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Peter Anthony Wilson on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Yury Koropachinskiy on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Director's details changed for Yury Koropachinskiy on 1 October 2009 (2 pages) |
15 February 2010 | Termination of appointment of Robert Kell as a secretary (1 page) |
15 February 2010 | Director's details changed for Oleg Kirillov on 1 October 2009 (2 pages) |
10 November 2009 | Appointment of Oleg Kirillov as a director (2 pages) |
19 October 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 April 2009 | Director appointed yury koropachinskiy (2 pages) |
9 March 2009 | Return made up to 18/01/09; full list of members (5 pages) |
6 March 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
6 March 2009 | Appointment terminated secretary centrum secretaries LIMITED (1 page) |
5 February 2009 | Secretary appointed robert anthony kell (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 36 gloucester avenue london NW1 7BB (1 page) |
12 November 2008 | Ad 30/06/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages) |
12 November 2008 | Gbp nc 1000/2000\30/06/08 (2 pages) |
6 November 2008 | Ad 20/06/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
11 August 2008 | Secretary appointed peter antony wilson (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | Ad 22/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | New director appointed (2 pages) |
18 January 2008 | Incorporation (6 pages) |