Manchester
M2 3AE
Director Name | Avrom Boris Lasarow |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 The Edge Clowes Street Salford M3 5NF |
Director Name | Dr Andrei Semikhodskii |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 March 2009) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 134 Somerset Road London SW19 5HP |
Secretary Name | Arjun Sikand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(4 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 October 2006) |
Role | Business Develop |
Correspondence Address | 11 Greengate Greenford Middlesex UB6 0QH |
Secretary Name | Mr Karl Katavich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 June 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 58d King Henrys Road Primrose Hill London NW3 3RP |
Director Name | Professor Dr Fritz Karl Konrad Pragst |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 January 2009(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 October 2010) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Am Friedrichshain 14 Berlin D-10407 |
Director Name | Mr Stephen Graham Bailey |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 September 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 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 | 13 December 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 1 St Peter's Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £104,793 |
Cash | £259,260 |
Current Liabilities | £1,529,580 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2018 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
16 June 2017 | Liquidators' statement of receipts and payments to 5 April 2017 (25 pages) |
16 June 2017 | Liquidators' statement of receipts and payments to 5 April 2017 (25 pages) |
19 December 2016 | Insolvency:secretary of state release of liquidator (1 page) |
19 December 2016 | Insolvency:secretary of state release of liquidator (1 page) |
30 September 2016 | Appointment of a voluntary liquidator (2 pages) |
30 September 2016 | Resignation of a liquidator (18 pages) |
30 September 2016 | Appointment of a voluntary liquidator (2 pages) |
30 September 2016 | Resignation of a liquidator (18 pages) |
14 June 2016 | Appointment of a voluntary liquidator (1 page) |
14 June 2016 | Appointment of a voluntary liquidator (1 page) |
22 April 2016 | Administrator's progress report to 6 April 2016 (23 pages) |
22 April 2016 | Administrator's progress report to 6 April 2016 (23 pages) |
7 April 2016 | Insolvency:hard copy form 2.34B (1 page) |
7 April 2016 | Insolvency:hard copy form 2.34B (1 page) |
6 April 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 April 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
23 March 2016 | Administrator's progress report to 17 February 2016 (19 pages) |
23 March 2016 | Administrator's progress report to 17 February 2016 (19 pages) |
30 September 2015 | Administrator's progress report to 17 August 2015 (19 pages) |
30 September 2015 | Administrator's progress report to 17 August 2015 (19 pages) |
10 April 2015 | Administrator's progress report to 17 February 2015 (23 pages) |
10 April 2015 | Notice of extension of period of Administration (1 page) |
10 April 2015 | Notice of extension of period of Administration (1 page) |
10 April 2015 | Administrator's progress report to 17 February 2015 (23 pages) |
26 January 2015 | Registered office address changed from Kpmg Llp St James' Square Manchester M2 6DS to C/O Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 26 January 2015 (2 pages) |
26 January 2015 | Registered office address changed from Kpmg Llp St James' Square Manchester M2 6DS to C/O Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 26 January 2015 (2 pages) |
2 December 2014 | Result of meeting of creditors (1 page) |
2 December 2014 | Result of meeting of creditors (1 page) |
13 November 2014 | Administrator's progress report to 6 October 2014 (24 pages) |
13 November 2014 | Administrator's progress report to 6 October 2014 (24 pages) |
13 November 2014 | Administrator's progress report to 6 October 2014 (24 pages) |
25 June 2014 | Result of meeting of creditors (2 pages) |
25 June 2014 | Result of meeting of creditors (2 pages) |
29 May 2014 | Statement of administrator's proposal (39 pages) |
29 May 2014 | Statement of administrator's proposal (39 pages) |
19 May 2014 | Statement of affairs with form 2.14B (10 pages) |
19 May 2014 | Statement of affairs with form 2.14B (10 pages) |
16 April 2014 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 16 April 2014 (2 pages) |
16 April 2014 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 16 April 2014 (2 pages) |
15 April 2014 | Appointment of an administrator (1 page) |
15 April 2014 | Appointment of an administrator (1 page) |
27 February 2014 | Part of the property or undertaking has been released from charge 056528300006 (5 pages) |
27 February 2014 | Part of the property or undertaking has been released from charge 056528300006 (5 pages) |
27 February 2014 | Part of the property or undertaking has been released from charge 3 (7 pages) |
27 February 2014 | Part of the property or undertaking has been released from charge 3 (7 pages) |
11 February 2014 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 February 2014 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 February 2014 | Part of the property or undertaking has been released from charge 056528300007 (5 pages) |
4 February 2014 | Part of the property or undertaking has been released from charge 056528300007 (5 pages) |
22 January 2014 | Registration of charge 056528300007 (42 pages) |
22 January 2014 | Registration of charge 056528300007 (42 pages) |
30 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
2 October 2013 | Termination of appointment of Stephen Bailey as a director (1 page) |
2 October 2013 | Termination of appointment of Stephen Bailey as a director (1 page) |
12 August 2013 | Registration of charge 056528300006 (26 pages) |
12 August 2013 | Registration of charge 056528300006 (26 pages) |
15 May 2013 | Registration of charge 056528300005 (11 pages) |
15 May 2013 | Registration of charge 056528300005 (11 pages) |
4 February 2013 | Accounts for a small company made up to 31 January 2012 (7 pages) |
4 February 2013 | Accounts for a small company made up to 31 January 2012 (7 pages) |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
9 November 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
29 August 2012 | Appointment of Stephen Bailey as a director (3 pages) |
29 August 2012 | Appointment of Stephen Bailey as a director (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 February 2012 | Registered office address changed from 1St Floor, West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU United Kingdom on 13 February 2012 (2 pages) |
13 February 2012 | Registered office address changed from 1St Floor, West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU United Kingdom on 13 February 2012 (2 pages) |
13 February 2012 | Termination of appointment of Avrom Lasarow as a director (2 pages) |
13 February 2012 | Termination of appointment of Avrom Lasarow as a director (2 pages) |
13 February 2012 | Resignation of an auditor (1 page) |
13 February 2012 | Appointment of Ms Fiona Begley as a director (3 pages) |
13 February 2012 | Resignation of an auditor (1 page) |
13 February 2012 | Appointment of Ms Fiona Begley as a director (3 pages) |
17 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Full accounts made up to 31 January 2011 (18 pages) |
5 August 2011 | Full accounts made up to 31 January 2011 (18 pages) |
6 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Director's details changed for Avrom Boris Lasarow on 13 December 2010 (2 pages) |
6 January 2011 | Director's details changed for Avrom Boris Lasarow on 13 December 2010 (2 pages) |
6 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Termination of appointment of Fritz Pragst as a director (1 page) |
19 October 2010 | Termination of appointment of Fritz Pragst as a director (1 page) |
15 September 2010 | Full accounts made up to 31 January 2010 (18 pages) |
15 September 2010 | Full accounts made up to 31 January 2010 (18 pages) |
13 September 2010 | Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 3DJ on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 3DJ on 13 September 2010 (1 page) |
15 February 2010 | Full accounts made up to 31 January 2009 (13 pages) |
15 February 2010 | Full accounts made up to 31 January 2009 (13 pages) |
18 January 2010 | Director's details changed for Avrom Boris Lasarow on 12 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Avrom Boris Lasarow on 12 December 2009 (2 pages) |
17 January 2010 | Director's details changed for Professor Dr Fritz Karl Konrad Pragst on 15 January 2010 (2 pages) |
17 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
17 January 2010 | Director's details changed for Professor Dr Fritz Karl Konrad Pragst on 15 January 2010 (2 pages) |
17 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Avrom Boris Lasarow on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Avrom Boris Lasarow on 15 January 2010 (2 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from suite 1 84 broomfield road chelmsford essex CM1 1SS united kingdom (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from suite 1 84 broomfield road chelmsford essex CM1 1SS united kingdom (1 page) |
17 June 2009 | Appointment terminated secretary karl katavich (1 page) |
17 June 2009 | Appointment terminated secretary karl katavich (1 page) |
4 April 2009 | Appointment terminated director andrei semikhodskii (1 page) |
4 April 2009 | Appointment terminated director andrei semikhodskii (1 page) |
23 March 2009 | Director appointed professor dr fritz karl konrad pragst (2 pages) |
23 March 2009 | Director appointed professor dr fritz karl konrad pragst (2 pages) |
5 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
7 August 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
7 August 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
26 March 2008 | Return made up to 13/12/07; full list of members (4 pages) |
26 March 2008 | Return made up to 13/12/07; full list of members (4 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from 10 new square lincoln's inn london WC2A 3QG (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 10 new square lincoln's inn london WC2A 3QG (1 page) |
14 January 2008 | Ad 13/11/07--------- £ si [email protected]=1 £ ic 10/11 (2 pages) |
14 January 2008 | Resolutions
|
14 January 2008 | Resolutions
|
14 January 2008 | Ad 13/11/07--------- £ si [email protected]=1 £ ic 10/11 (2 pages) |
2 October 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
2 October 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
28 March 2007 | Return made up to 13/12/06; full list of members (7 pages) |
28 March 2007 | Return made up to 13/12/06; full list of members (7 pages) |
12 January 2007 | Accounting reference date extended from 31/03/06 to 31/01/07 (1 page) |
12 January 2007 | Accounting reference date extended from 31/03/06 to 31/01/07 (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: suite 1 nightingale house 80-82 broomfield road chelmsford CM1 1SS (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: suite 1 nightingale house 80-82 broomfield road chelmsford CM1 1SS (1 page) |
11 December 2006 | Ad 28/11/06--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
11 December 2006 | Ad 28/11/06--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
11 December 2006 | S-div 28/11/06 (1 page) |
11 December 2006 | Resolutions
|
11 December 2006 | S-div 28/11/06 (1 page) |
11 December 2006 | Resolutions
|
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | New secretary appointed (1 page) |
8 December 2006 | New secretary appointed (1 page) |
8 December 2006 | Secretary resigned (1 page) |
25 March 2006 | Particulars of mortgage/charge (7 pages) |
25 March 2006 | Particulars of mortgage/charge (7 pages) |
19 January 2006 | New secretary appointed (1 page) |
19 January 2006 | Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New secretary appointed (1 page) |
19 January 2006 | Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 December 2005 | Incorporation (16 pages) |
13 December 2005 | Incorporation (16 pages) |