Korkina
02688
Director Name | Giancarlo Rossi |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 May 2009) |
Role | Accountant |
Correspondence Address | Via Fapanni 44 Venezia Mestre I-30174 Italy |
Secretary Name | Maria Paola Marin |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 18 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 May 2009) |
Role | Company Director |
Correspondence Address | Via Fapanni 44 Venezia-Mestre Italy |
Director Name | Alberto Rossi |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2003(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 March 2014) |
Role | Accountant |
Country of Residence | Italy |
Correspondence Address | Villa Baggio Korkina 142 Bobov Dol 2688 Bulgaria |
Secretary Name | Yolanda Ruiz Puente |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 18 May 2009(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 March 2014) |
Role | Employee |
Correspondence Address | Calle Virgen De Africa 31 B Madrid 28027 Spain |
Director Name | Mr Giancarlo Rossi |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 March 2014(12 years after company formation) |
Appointment Duration | 3 days (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | Italy |
Correspondence Address | Leamington House Broad Street Long Eaton Nottinghamshire NG10 4PN |
Director Name | Mrs Yolanda Ruiz Puente |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 March 2014(12 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 August 2014) |
Role | Entrepreneur |
Country of Residence | Spain |
Correspondence Address | Leamington House Broad Street Long Eaton Nottinghamshire NG10 4PN |
Director Name | Mr Dragan Petrov Tsankov |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 20 August 2014(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 February 2018) |
Role | Self Employed |
Country of Residence | Bulgaria |
Correspondence Address | Leamington House Broad Street Long Eaton Nottinghamshire NG10 4PN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Everclean Services S.R.O. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2018(15 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 October 2018) |
Correspondence Address | 1 Partizanska 1 Malacky 90101 |
Registered Address | International House 61 Mosley Street Manchester M2 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £839 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
11 August 2020 | Confirmation statement made on 11 August 2020 with updates (4 pages) |
---|---|
16 April 2020 | Registered office address changed from Leamington House Broad Street Long Eaton Nottinghamshire NG10 4PN to International House 61 Mosley Street Manchester M2 3HZ on 16 April 2020 (1 page) |
15 April 2020 | Resolutions
|
27 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 November 2019 | Change of details for Alberto Rossi as a person with significant control on 4 November 2019 (2 pages) |
15 November 2019 | Director's details changed for Alberto Rossi on 4 November 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
3 October 2018 | Appointment of Alberto Rossi as a director on 3 October 2018 (2 pages) |
3 October 2018 | Notification of Alberto Rossi as a person with significant control on 3 October 2018 (2 pages) |
3 October 2018 | Cessation of Everclean Services S.R.O. as a person with significant control on 3 October 2018 (1 page) |
3 October 2018 | Termination of appointment of Everclean Services S.R.O. as a director on 3 October 2018 (1 page) |
3 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
3 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 February 2018 | Withdrawal of a person with significant control statement on 8 February 2018 (2 pages) |
8 February 2018 | Notification of Everclean Services S.R.O. as a person with significant control on 8 February 2018 (1 page) |
8 February 2018 | Appointment of Everclean Services S.R.O. as a director on 8 February 2018 (2 pages) |
8 February 2018 | Termination of appointment of Dragan Petrov Tsankov as a director on 8 February 2018 (1 page) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
9 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
20 August 2014 | Appointment of Mr. Dragan Petrov Tsankov as a director on 20 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Yolanda Ruiz Puente as a director on 20 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Yolanda Ruiz Puente as a director on 20 August 2014 (1 page) |
20 August 2014 | Appointment of Mr. Dragan Petrov Tsankov as a director on 20 August 2014 (2 pages) |
31 March 2014 | Termination of appointment of Giancarlo Rossi as a director (1 page) |
31 March 2014 | Termination of appointment of Giancarlo Rossi as a director (1 page) |
30 March 2014 | Termination of appointment of Yolanda Ruiz Puente as a secretary (1 page) |
30 March 2014 | Termination of appointment of Alberto Rossi as a director (1 page) |
30 March 2014 | Appointment of Mr Giancarlo Rossi as a director (2 pages) |
30 March 2014 | Appointment of Mrs Yolanda Ruiz Puente as a director (2 pages) |
30 March 2014 | Appointment of Mrs Yolanda Ruiz Puente as a director (2 pages) |
30 March 2014 | Appointment of Mr Giancarlo Rossi as a director (2 pages) |
30 March 2014 | Termination of appointment of Alberto Rossi as a director (1 page) |
30 March 2014 | Termination of appointment of Yolanda Ruiz Puente as a secretary (1 page) |
7 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
3 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 October 2013 | Company name changed a r investments (uk) LIMITED\certificate issued on 24/10/13
|
24 October 2013 | Company name changed a r investments (uk) LIMITED\certificate issued on 24/10/13
|
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
24 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
22 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
22 April 2012 | Secretary's details changed for Yolnda Ruiz Puente on 7 March 2012 (1 page) |
22 April 2012 | Secretary's details changed for Yolnda Ruiz Puente on 7 March 2012 (1 page) |
22 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
22 April 2012 | Secretary's details changed for Yolnda Ruiz Puente on 7 March 2012 (1 page) |
20 April 2012 | Director's details changed for Alberto Rossi on 20 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Alberto Rossi on 20 April 2012 (2 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 May 2011 | Annual return made up to 7 March 2011 (14 pages) |
13 May 2011 | Annual return made up to 7 March 2011 (14 pages) |
13 May 2011 | Annual return made up to 7 March 2011 (14 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 May 2010 | Annual return made up to 7 March 2010 (14 pages) |
5 May 2010 | Annual return made up to 7 March 2010 (14 pages) |
5 May 2010 | Annual return made up to 7 March 2010 (14 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 May 2009 | Appointment terminated secretary maria marin (1 page) |
28 May 2009 | Secretary appointed yolnda ruiz puente (2 pages) |
28 May 2009 | Appointment terminated secretary maria marin (1 page) |
28 May 2009 | Appointment terminated director giancarlo rossi (1 page) |
28 May 2009 | Appointment terminated director giancarlo rossi (1 page) |
28 May 2009 | Secretary appointed yolnda ruiz puente (2 pages) |
4 May 2009 | Return made up to 07/03/09; full list of members (7 pages) |
4 May 2009 | Return made up to 07/03/09; full list of members (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 August 2008 | Return made up to 07/03/08; full list of members (8 pages) |
14 August 2008 | Return made up to 07/03/08; full list of members (8 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
27 April 2007 | Return made up to 07/03/07; full list of members; amend (5 pages) |
27 April 2007 | Return made up to 07/03/07; full list of members; amend (5 pages) |
25 April 2007 | Return made up to 07/03/07; full list of members (5 pages) |
25 April 2007 | Return made up to 07/03/07; full list of members (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 April 2005 | Return made up to 07/03/05; full list of members (7 pages) |
29 April 2005 | Return made up to 07/03/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 June 2004 | Return made up to 07/03/04; full list of members (7 pages) |
4 June 2004 | Return made up to 07/03/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
16 July 2003 | Return made up to 07/03/03; full list of members (6 pages) |
16 July 2003 | Return made up to 07/03/03; full list of members (6 pages) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
24 July 2002 | Company name changed nametrak LIMITED\certificate issued on 24/07/02 (2 pages) |
24 July 2002 | Company name changed nametrak LIMITED\certificate issued on 24/07/02 (2 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: leamington house broad street long eaton nottinghamshire NG10 4PN (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: leamington house broad street long eaton nottinghamshire NG10 4PN (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: po box 6 long eaton nottingham NG10 4PN (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: po box 6 long eaton nottingham NG10 4PN (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |
7 March 2002 | Incorporation (6 pages) |
7 March 2002 | Incorporation (6 pages) |