Dissolved 2017-04-04
Company Information for MOORE STEPHENS SAKHALIN LIMITED
LONDON, EC1A 4AB,
|
Company Registration Number
04098816
Private Limited Company
Dissolved Dissolved 2017-04-04 |
Company Name | |
---|---|
MOORE STEPHENS SAKHALIN LIMITED | |
Legal Registered Office | |
LONDON EC1A 4AB Other companies in EC1A | |
Company Number | 04098816 | |
---|---|---|
Date formed | 2000-10-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-04-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-17 22:03:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELENA TIKHNENKO |
||
GAVIN DEVEREUX STODDART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULA WADE |
Company Secretary | ||
COLIN RICHARD MOORE |
Director | ||
KAREN ISABEL HENDRY |
Company Secretary | ||
CHRISTOPHER JACK CHASTY |
Director | ||
RODERIC EWAN BUTTIMORE |
Company Secretary | ||
CORNHILL SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOORE STEPHENS IT ADVISORY SERVICES (CIS) LIMITED | Director | 2006-08-04 | CURRENT | 2006-08-04 | Dissolved 2017-04-04 | |
MOORE STEPHENS ST PETERSBURG LIMITED | Director | 2006-07-24 | CURRENT | 2006-07-24 | Dissolved 2017-04-04 | |
MOORE STEPHENS RUSSIA LIMITED | Director | 2006-02-28 | CURRENT | 2006-02-28 | Dissolved 2013-11-12 | |
MOORE STEPHENS KUBAN LIMITED | Director | 2005-08-12 | CURRENT | 2005-08-12 | Dissolved 2017-04-04 | |
MOORE STEPHENS CIS HOLDINGS LIMITED | Director | 2002-09-25 | CURRENT | 2002-09-25 | Active | |
MOORE STEPHENS CIS LIMITED | Director | 2000-10-30 | CURRENT | 2000-10-30 | Active | |
MOORE STEPHENS VLADIVOSTOK LIMITED | Director | 2000-10-30 | CURRENT | 2000-10-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/10/15 FULL LIST | |
AA01 | PREVSHO FROM 29/12/2014 TO 28/12/2014 | |
AP03 | SECRETARY APPOINTED ELENA TIKHNENKO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAULA WADE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/10/14 FULL LIST | |
AA01 | PREVSHO FROM 30/12/2013 TO 29/12/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN MOORE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/10/13 FULL LIST | |
AA01 | PREVSHO FROM 31/12/2012 TO 30/12/2012 | |
AR01 | 30/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED MISS PAULA WADE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN HENDRY | |
AR01 | 30/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 30/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2010 FROM ST PAULS HOUSE WARWICK LANE LONDON EC4M 7BP | |
AR01 | 30/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DEVEREUX STODDART / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD MOORE / 30/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CHASTY | |
288a | DIRECTOR APPOINTED COLIN RICHARD MOORE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AUD | AUDITOR'S RESIGNATION | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/11/05 | |
363s | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 30/04/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03 | |
363a | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
244 | DELIVERY EXT'D 3 MTH 30/04/02 | |
363a | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363a | RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/04/01 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOORE STEPHENS SAKHALIN LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as MOORE STEPHENS SAKHALIN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |