Company NameKlubnichka Limited
Company StatusDissolved
Company Number06875039
CategoryPrivate Limited Company
Incorporation Date9 April 2009(15 years ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMarjorie Ryder
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2009(8 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameSvetlana Garanina
Date of BirthNovember 1972 (Born 51 years ago)
NationalityRussian
StatusResigned
Appointed09 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address21 Leonie Hill
Apartment 20-03 "Leonie Studio"
239223
Singapore
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameJean Louis Julien Lanky
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed25 August 2009(4 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 December 2009)
RoleCompany Director
Correspondence Address1 Oakmere Hall
Oakmere
Northwich
Cheshire
CW8 2EG
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2009(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressReedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Sergey Loginov
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014Application to strike the company off the register (3 pages)
29 April 2014Application to strike the company off the register (3 pages)
18 October 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
18 October 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
16 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 100
(3 pages)
16 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 100
(3 pages)
16 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 100
(3 pages)
28 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
29 May 2012Director's details changed for Marjorie Ryder on 9 April 2012 (2 pages)
29 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
29 May 2012Director's details changed for Marjorie Ryder on 9 April 2012 (2 pages)
29 May 2012Director's details changed for Marjorie Ryder on 9 April 2012 (2 pages)
22 August 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
22 August 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
24 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
3 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
3 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
9 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
22 February 2010Termination of appointment of Svetlana Garanina as a director (2 pages)
22 February 2010Termination of appointment of Svetlana Garanina as a director (2 pages)
11 January 2010Termination of appointment of Jean Lanky as a director (1 page)
11 January 2010Appointment of Marjorie Ryder as a director (2 pages)
11 January 2010Appointment of Marjorie Ryder as a director (2 pages)
11 January 2010Termination of appointment of Jean Lanky as a director (1 page)
3 September 2009Director appointed jean louis julien lanky (1 page)
3 September 2009Director appointed jean louis julien lanky (1 page)
1 May 2009Director appointed svetlana garanina (3 pages)
1 May 2009Director appointed svetlana garanina (3 pages)
16 April 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2009Registered office changed on 16/04/2009 from klubnichka LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
16 April 2009Appointment terminated director lee gilburt (1 page)
16 April 2009Appointment terminated director lee gilburt (1 page)
16 April 2009Registered office changed on 16/04/2009 from klubnichka LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
16 April 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
16 April 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
16 April 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2009Ad 09/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 April 2009Ad 09/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 April 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
9 April 2009Incorporation (18 pages)
9 April 2009Incorporation (18 pages)