Apt. 48
Odessa
Ukraine
Secretary Name | Stanley Carter Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 14 June 2017(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 August 2019) |
Correspondence Address | Suite 40 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB |
Director Name | Mr Youngsam Kim |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Consultant |
Country of Residence | Korea, Republic Of |
Correspondence Address | 13 John Prince's Street 4th Floor London W1G 0JR |
Director Name | Eurointer Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Correspondence Address | Trust Company Complex Ajeltake Road Majuro Ajeltake Islands Mh96960 |
Secretary Name | Bridgepoint Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Correspondence Address | Trust Company Complex Ajeltake Road Majuro Ajeltake Islands Mh96960 |
Secretary Name | Stanley Cunningham Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2015(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 December 2016) |
Correspondence Address | Room 1, 19, Woodcock Court, Waters Edge Business P Modwen Road Salford M5 3EZ |
Registered Address | Suite 132, 19, Lever Street Manchester M1 1BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at £1 | Valentyna Sharapaieva 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2019 | Application to strike the company off the register (3 pages) |
8 May 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
8 May 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 August 2018 | Change of details for Ms Valentyna Sharapaieva as a person with significant control on 3 August 2018 (2 pages) |
8 May 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 July 2017 | Appointment of Stanley Carter Secretaries Limited as a secretary on 14 June 2017 (2 pages) |
3 July 2017 | Appointment of Stanley Carter Secretaries Limited as a secretary on 14 June 2017 (2 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
15 March 2017 | Termination of appointment of Stanley Cunningham Llp as a secretary on 27 December 2016 (1 page) |
15 March 2017 | Termination of appointment of Stanley Cunningham Llp as a secretary on 27 December 2016 (1 page) |
8 November 2016 | Registered office address changed from 19, Woodcock Court Waters Edge Business Park, Modwen Rd Room 1 Salford M5 3EZ Great Britain to Suite 132, 19, Lever Street Manchester M1 1BY on 8 November 2016 (1 page) |
8 November 2016 | Registered office address changed from 19, Woodcock Court Waters Edge Business Park, Modwen Rd Room 1 Salford M5 3EZ Great Britain to Suite 132, 19, Lever Street Manchester M1 1BY on 8 November 2016 (1 page) |
12 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
9 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 July 2015 | Appointment of Stanley Cunningham Llp as a secretary on 20 July 2015 (2 pages) |
20 July 2015 | Appointment of Stanley Cunningham Llp as a secretary on 20 July 2015 (2 pages) |
15 July 2015 | Registered office address changed from 13 John Prince's Street 4th Floor London W1G 0JR to 19, Woodcock Court Waters Edge Business Park, Modwen Rd Room 1 Salford M5 3EZ on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from 13 John Prince's Street 4th Floor London W1G 0JR to 19, Woodcock Court Waters Edge Business Park, Modwen Rd Room 1 Salford M5 3EZ on 15 July 2015 (1 page) |
3 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
10 October 2014 | Appointment of Ms Valentyna Sharapaieva as a director on 7 October 2014 (2 pages) |
10 October 2014 | Appointment of Ms Valentyna Sharapaieva as a director on 7 October 2014 (2 pages) |
10 October 2014 | Appointment of Ms Valentyna Sharapaieva as a director on 7 October 2014 (2 pages) |
9 October 2014 | Termination of appointment of Eurointer Ag as a director on 7 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Eurointer Ag as a director on 7 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Bridgepoint Ag as a secretary on 7 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Youngsam Kim as a director on 7 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Youngsam Kim as a director on 7 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Bridgepoint Ag as a secretary on 7 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Eurointer Ag as a director on 7 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Youngsam Kim as a director on 7 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Bridgepoint Ag as a secretary on 7 October 2014 (1 page) |
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|