St Petersburg
190000
Director Name | Ms Elena Shilova |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | English |
Status | Closed |
Appointed | 28 June 2016(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 22 August 2017) |
Role | Financial Accounting |
Country of Residence | England |
Correspondence Address | 19 Lever Street 19 Lever Street Suite 315 Manchester Lancashire M1 1AN |
Director Name | Mikhail Andreyevich Mozhaisky |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Role | Patent Attorney |
Country of Residence | Russia |
Correspondence Address | 45-59 Kazanskaya Street St Petersburg 190000 |
Director Name | Dr Maria Nilova |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Role | Patent Attorney |
Country of Residence | Russian Federation (Ru) |
Correspondence Address | 89-24 Griboyedov Canal St Petersburg 190000 |
Registered Address | 19 Lever Street 19 Lever Street Suite 315 Manchester Lancashire M1 1AN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2017 | Application to strike the company off the register (4 pages) |
26 May 2017 | Application to strike the company off the register (4 pages) |
9 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
9 February 2017 | Change of name notice (2 pages) |
9 February 2017 | Change of name notice (2 pages) |
4 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
4 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
30 June 2016 | Termination of appointment of Maria Nilova as a director on 28 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Maria Nilova as a director on 28 June 2016 (1 page) |
28 June 2016 | Appointment of Elena Shilova as a director on 28 June 2016 (2 pages) |
28 June 2016 | Appointment of Elena Shilova as a director on 28 June 2016 (2 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
1 April 2016 | Secretary's details changed for Ms Alexandra Nilova on 17 October 2015 (1 page) |
1 April 2016 | Secretary's details changed for Ms Alexandra Nilova on 17 October 2015 (1 page) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
27 December 2014 | Registered office address changed from Maria Nilova, 111 Piccadilly Suite 315 Manchester M1 2HX to 19 Lever Street 19 Lever Street Suite 315 Manchester Lancashire M1 1AN on 27 December 2014 (1 page) |
27 December 2014 | Registered office address changed from Maria Nilova, 111 Piccadilly Suite 315 Manchester M1 2HX to 19 Lever Street 19 Lever Street Suite 315 Manchester Lancashire M1 1AN on 27 December 2014 (1 page) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | Secretary's details changed for Ms Alexandra Ivanovna Nilova on 12 August 2014 (1 page) |
12 August 2014 | Director's details changed for Dr Maria Innokentievna Nilova on 12 August 2014 (2 pages) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | Director's details changed for Dr Maria Innokentievna Nilova on 12 August 2014 (2 pages) |
12 August 2014 | Secretary's details changed for Ms Alexandra Ivanovna Nilova on 12 August 2014 (1 page) |
8 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
8 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders Statement of capital on 2013-04-17
|
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders Statement of capital on 2013-04-17
|
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
23 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
23 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Maria Innokentievna Nilova on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Maria Innokentievna Nilova on 15 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Alexandra Ivanovna Nilova on 15 January 2010 (1 page) |
15 February 2010 | Secretary's details changed for Alexandra Ivanovna Nilova on 15 January 2010 (1 page) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 January 2009 | Director's change of particulars / maria nilova / 19/01/2009 (1 page) |
23 January 2009 | Return made up to 18/01/09; full list of members (7 pages) |
23 January 2009 | Return made up to 18/01/09; full list of members (7 pages) |
23 January 2009 | Appointment terminated director mikhail mozhaisky (1 page) |
23 January 2009 | Director's change of particulars / maria nilova / 19/01/2009 (1 page) |
23 January 2009 | Appointment terminated director mikhail mozhaisky (1 page) |
21 January 2009 | Company name changed patentica ip LIMITED\certificate issued on 22/01/09 (2 pages) |
21 January 2009 | Company name changed patentica ip LIMITED\certificate issued on 22/01/09 (2 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 January 2008 | Return made up to 18/01/08; full list of members (7 pages) |
30 January 2008 | Return made up to 18/01/08; full list of members (7 pages) |
22 May 2007 | Company name changed patentica uk LIMITED\certificate issued on 22/05/07 (2 pages) |
22 May 2007 | Company name changed patentica uk LIMITED\certificate issued on 22/05/07 (2 pages) |
17 April 2007 | Company name changed patentica ip LTD\certificate issued on 17/04/07 (2 pages) |
17 April 2007 | Company name changed patentica ip LTD\certificate issued on 17/04/07 (2 pages) |
21 December 2006 | Incorporation (15 pages) |
21 December 2006 | Incorporation (15 pages) |