99/248 Semashko Proezd
Rostov On Don
Russian Federation
Director Name | Alexander Shaporev |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Manager |
Country of Residence | Russia |
Correspondence Address | Flat 19 99/248 Semashko Proezd Rostov-On-Don Russian Federation |
Registered Address | 311 Shoreham Street Sheffield S Yorkshire S2 4FA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Alexander Shaporev 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,322 |
Cash | £712 |
Current Liabilities | £439 |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2012 | Termination of appointment of Alexander Shaporev as a director on 1 October 2012 (1 page) |
27 December 2012 | Termination of appointment of Alexander Shaporev as a director (1 page) |
24 December 2012 | Termination of appointment of Alexander Shaporev as a director on 1 October 2012 (1 page) |
24 December 2012 | Termination of appointment of Alexander Shaporev as a director (1 page) |
4 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
4 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
4 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
3 April 2012 | Director's details changed for Alexander Shaporev on 3 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Alexander Shaporev on 3 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Alexander Shaporev on 3 April 2012 (2 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 March 2012 | Registered office address changed from Ibex House 42-46 Minories London EC3N 1LR on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Ibex House 42-46 Minories London EC3N 1LR on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Ibex House 42-46 Minories London EC3N 1LR on 8 March 2012 (1 page) |
28 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (9 pages) |
1 April 2011 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
1 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (9 pages) |
1 April 2011 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (9 pages) |
9 April 2010 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
9 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (9 pages) |
9 April 2010 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2009 | Return made up to 28/01/09; full list of members (5 pages) |
6 February 2009 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
6 February 2009 | Return made up to 28/01/09; full list of members (5 pages) |
6 February 2009 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
27 October 2008 | Return made up to 28/01/08; full list of members (5 pages) |
27 October 2008 | Return made up to 28/01/08; full list of members (5 pages) |
22 June 2007 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
22 June 2007 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
18 May 2007 | Return made up to 28/01/07; full list of members (6 pages) |
18 May 2007 | Return made up to 28/01/07; full list of members (6 pages) |
17 January 2006 | Return made up to 28/01/06; full list of members (6 pages) |
17 January 2006 | Return made up to 28/01/06; full list of members (6 pages) |
16 November 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
16 November 2005 | Return made up to 28/01/05; no change of members
|
16 November 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
16 November 2005 | Return made up to 28/01/05; no change of members (6 pages) |
20 May 2004 | Return made up to 28/01/04; no change of members (6 pages) |
20 May 2004 | Return made up to 28/01/04; no change of members (6 pages) |
17 May 2004 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
17 May 2004 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
17 May 2004 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
17 May 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
17 May 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
17 May 2004 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
24 January 2003 | Return made up to 28/01/03; full list of members (6 pages) |
24 January 2003 | Return made up to 28/01/03; full list of members (6 pages) |
6 June 2002 | Return made up to 28/01/01; full list of members (7 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: 20 milford court uxbridge road southall middlesex UB1 3HL (1 page) |
6 June 2002 | Return made up to 28/01/01; full list of members (7 pages) |
6 June 2002 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
6 June 2002 | Return made up to 28/01/02; full list of members (7 pages) |
6 June 2002 | Return made up to 28/01/02; full list of members (7 pages) |
6 June 2002 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: 20 milford court uxbridge road southall middlesex UB1 3HL (1 page) |
31 May 2002 | Restoration by order of the court (2 pages) |
31 May 2002 | Restoration by order of the court (2 pages) |
6 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2000 | Incorporation (17 pages) |
28 January 2000 | Incorporation (17 pages) |