Moscow
121433
Russia
Secretary Name | Niled Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2008(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 06 May 2014) |
Correspondence Address | 41bv Vijzelgracht Amsterdam 1017hp |
Director Name | Sergey Serafimovich Stanovkin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Old School House Pear Tree Cottage The St Crowfield Ipswich IP6 9SZ |
Secretary Name | Katherine Alex Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Stella Mari Holbrook Road Stutton Ipswich Suffolk IP9 2RY |
Director Name | Serguei Termkhitarov |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 30 December 1998(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 September 2005) |
Role | Businessman |
Correspondence Address | Apt 178 14 Bld 2 Garibaldi Street Moscow Russia |
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 November 2005) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Secretary Name | Hf Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2005(8 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2007) |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Secretary Name | UK Eurobv Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(9 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 November 2007) |
Correspondence Address | The Laden Building 103 Brick Lane London E1 6SE |
Secretary Name | Milton Price Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2007(10 years after company formation) |
Appointment Duration | 1 year (resigned 26 November 2008) |
Correspondence Address | 196 High Road Wood Green London N22 8HH |
Registered Address | Dept 302e 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Adwick le Street & Carcroft |
Built Up Area | Adwick le Street |
1 at £1 | New Trade Line LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2014 | Application to strike the company off the register (3 pages) |
2 January 2014 | Application to strike the company off the register (3 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 December 2012 | Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 14 December 2012 (1 page) |
14 December 2012 | Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 14 December 2012 (1 page) |
13 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
13 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
5 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Director's details changed for Sergey Oleynikov on 1 October 2009 (2 pages) |
9 November 2010 | Director's details changed for Sergey Oleynikov on 1 October 2009 (2 pages) |
9 November 2010 | Director's details changed for Sergey Oleynikov on 1 October 2009 (2 pages) |
4 August 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
4 August 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
3 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Niled Limited on 14 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Secretary's details changed for Niled Limited on 14 October 2009 (2 pages) |
14 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
14 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
3 February 2009 | Return made up to 15/10/08; full list of members (3 pages) |
3 February 2009 | Return made up to 15/10/08; full list of members (3 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from dept-119 43 owston road carcroft doncaster south yorkshire DN6 8DA united kingdom (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from dept-119 43 owston road carcroft doncaster south yorkshire DN6 8DA united kingdom (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from dept 119 43 owston road carcroft doncaster south yorkshire DN6 8DA (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from dept 119 43 owston road carcroft doncaster south yorkshire DN6 8DA (1 page) |
26 November 2008 | Secretary appointed niled LIMITED (1 page) |
26 November 2008 | Appointment terminated secretary milton price LTD (1 page) |
26 November 2008 | Secretary appointed niled LIMITED (1 page) |
26 November 2008 | Appointment terminated secretary milton price LTD (1 page) |
4 November 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
4 November 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from dept 119 unit 9D1 carcroft enterprise park station road carcroft, doncaster south yorkshire DN68DD (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from dept 119 unit 9D1 carcroft enterprise park station road carcroft, doncaster south yorkshire DN68DD (1 page) |
5 June 2008 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
5 June 2008 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: the laden building 103 brick lane london E1 6SE (1 page) |
11 December 2007 | Return made up to 15/10/07; full list of members (2 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: the laden building 103 brick lane london E1 6SE (1 page) |
11 December 2007 | Return made up to 15/10/07; full list of members (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New secretary appointed (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: the laden building 103 brick lane london E1 6SE (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | New secretary appointed (1 page) |
4 September 2007 | New secretary appointed (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: the laden building 103 brick lane london E1 6SE (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: palladium house 1-4 argyll street london W1F 7LD (1 page) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: palladium house 1-4 argyll street london W1F 7LD (1 page) |
18 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
18 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: first floor 60 st jamess street london SW1A 1LE (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: first floor 60 st jamess street london SW1A 1LE (1 page) |
15 December 2005 | Return made up to 15/10/05; full list of members (2 pages) |
15 December 2005 | Return made up to 15/10/05; full list of members (2 pages) |
7 October 2005 | New director appointed (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | New director appointed (1 page) |
25 April 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
22 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
22 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
28 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Director resigned (1 page) |
28 August 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
28 August 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
6 November 2002 | Return made up to 15/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 15/10/02; full list of members (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
1 February 2002 | Return made up to 15/10/01; full list of members
|
1 February 2002 | Return made up to 15/10/01; full list of members
|
10 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
23 August 2001 | Delivery ext'd 3 mth 31/10/00 (1 page) |
23 August 2001 | Delivery ext'd 3 mth 31/10/00 (1 page) |
16 August 2001 | Total exemption small company accounts made up to 31 October 1999 (4 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 October 1999 (4 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Return made up to 15/10/98; full list of members (5 pages) |
16 August 2001 | Return made up to 15/10/00; no change of members (4 pages) |
16 August 2001 | Return made up to 15/10/00; no change of members (4 pages) |
16 August 2001 | Return made up to 15/10/99; no change of members (4 pages) |
16 August 2001 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
16 August 2001 | Return made up to 15/10/98; full list of members (5 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
16 August 2001 | Return made up to 15/10/99; no change of members (4 pages) |
15 August 2001 | Restoration by order of the court (1 page) |
15 August 2001 | Restoration by order of the court (1 page) |
18 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
18 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | New secretary appointed (2 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: 10 queen street ipswich suffolk IP1 1SS (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: 10 queen street ipswich suffolk IP1 1SS (1 page) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | Secretary resigned (1 page) |
15 October 1997 | Incorporation (18 pages) |
15 October 1997 | Incorporation (18 pages) |