SDM - BANK
Status | CONVERTED-CLOSED |
Company No. | FC021104 |
Category | |
Incorporated | 01 May 1998 |
Age | 26 years, 1 month, 4 days |
Jurisdiction | United Kingdom |
Dissolution | 18 May 2022 |
Years | 2 years, 18 days |
SUMMARY
SDM - BANK is an converted-closed with number FC021104. It was incorporated 26 years, 1 month, 4 days ago, on 01 May 1998 and it was dissolved 2 years, 18 days ago, on 18 May 2022. The company address is 73 Volokolamskoe Shosse, Moscow, 125424, Russia.
Company Fillings
Dissolution closure of uk establishment and overseas company
Date: 18 May 2022
Category: Dissolution
Type: OSDS01
Branch number: BR011584
Close date: 2022-03-17
Company number: FC021104
Documents
Accounts with accounts type group
Date: 03 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type group
Date: 12 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type group
Date: 12 Mar 2021
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director overseas company with name appointment date
Date: 25 Feb 2021
Action Date: 21 Oct 2005
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2005-10-21
Officer name: Maxim Solntsev
Documents
Appoint person authorised represent overseas company with appointment date
Date: 25 Feb 2021
Category: Officers
Sub Category: Appointments
Type: OSAP05
Officer name: Ekaterina Ragozhina
Branch number: BR011584
New address: 4 Prince Albert Road, London, Nw1 75N, United Kingdom
Change date: 2017-08-29
Documents
Termination person authorised overseas company
Date: 04 Feb 2021
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR011584 Person Authorised to Represent terminated 28/08/2017 raisa goligorsky
Documents
Termination person director overseas company with name termination date
Date: 04 Feb 2021
Action Date: 17 Dec 2003
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Andrey Yartsev
Termination date: 2003-12-17
Documents
Termination person director overseas company with name termination date
Date: 04 Feb 2021
Action Date: 14 Oct 2002
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Mikhail Gaitsgori
Termination date: 2002-10-14
Documents
Termination person director overseas company with name termination date
Date: 04 Feb 2021
Action Date: 28 Nov 2003
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Ilia Kabichtchev
Termination date: 2003-11-28
Documents
Change person director overseas company with change date
Date: 04 Feb 2021
Action Date: 27 Nov 2003
Category: Officers
Sub Category: Change
Type: OSCH03
Change date: 2003-11-27
Officer name: Ilia Kabichtchey
Documents
Termination person director overseas company with name termination date
Date: 04 Feb 2021
Action Date: 20 Oct 2005
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Anatoly Landsman
Termination date: 2005-10-20
Documents
Change person director overseas company with change date
Date: 04 Feb 2021
Action Date: 19 Oct 2005
Category: Officers
Sub Category: Change
Type: OSCH03
Change date: 2005-10-19
Officer name: Anotoly Landsman
Documents
Accounts with accounts type group
Date: 23 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type group
Date: 23 Nov 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type group
Date: 23 Nov 2018
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person authorised represent overseas company with appointment date
Date: 27 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Appointments
Type: OSAP05
New address: 28 Neeld Crescent, London, NW4 3RR
Branch number: BR011584
Change date: 2015-11-06
Officer name: Raisa Goligorsky
Documents
Termination person authorised overseas company
Date: 20 Nov 2015
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR011584 Person Authorised to Represent terminated 05/11/2015 michael rossman
Documents
Accounts with accounts type group
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type group
Date: 22 Sep 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change company details by uk establishment overseas company with change details
Date: 28 Oct 2014
Category: Other
Type: OSCH01
Change type: Address Change
Branch number: BR011584
Change details: 23 tavistock street, 2-4 catherine street, london, WC2E 7NX
Change date: 2014-10-01
Documents
Termination person authorised overseas company
Date: 02 Jul 2014
Action Date: 04 Mar 2014
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR011584 Person Authorised to Represent terminated 04/03/2014 elena ragozhina
Documents
Appoint person authorised represent overseas company with appointment date
Date: 02 Jul 2014
Action Date: 06 May 2014
Category: Officers
Sub Category: Appointments
Type: OSAP05
Branch number: BR011584
Change date: 2014-05-06
New address: 23 Tavistock Street, 2-4 Catherine Street, London, WC2E 7NX, United Kingdom
Officer name: Michael Rossman
Documents
Accounts with accounts type full
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type full
Date: 27 Sep 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type full
Date: 23 Apr 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change company details by uk establishment overseas company with change details
Date: 01 Mar 2012
Category: Other
Type: OSCH01
Change details: Russian media house 3RD floor 23 tavistock street, 2-4 catherine street, london, WC2E 7NX, england
Branch number: BR011584
Change date: 2011-11-16
Change type: Address Change
Documents
Annual return add person authorised to represent to uk establishment
Date: 25 Jan 2012
Category: Annual-return
Type: OSTN01-PAR
Branch number: BR011584
Representative details: Elena Ragozhina Russian Media House 3rd Floor 23 Tavistock Street London Englandwc2E 7Nx
Documents
Annual return update with change details
Date: 25 Jan 2012
Category: Annual-return
Type: OSTN01-CHNG
Representative details: Change of Address Mark Jacobs, 2nd Floor, 85 Frampton Street, London, NW8 8NQ, Ussr
Branch number: FC021104
Documents
Annual return update with change details
Date: 25 Jan 2012
Category: Annual-return
Type: OSTN01-CHNG
Branch number: BR011584
Representative details: Business Change Null
Documents
Annual return update with change details
Date: 25 Jan 2012
Category: Annual-return
Type: OSTN01-CHNG
Representative details: Address Change Mark Jacobs, 2nd Floor, 85 Frampton Street, London, NW8 8NQ, Ussr
Branch number: BR011584
Documents
Annual return overseas company
Date: 25 Jan 2012
Category: Annual-return
Type: OSTN01
Documents
Legacy
Date: 13 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type full
Date: 05 Nov 2010
Action Date: 01 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-01
Documents
Accounts with accounts type full
Date: 05 Nov 2010
Action Date: 01 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-01
Documents
Accounts with accounts type full
Date: 30 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type full
Date: 13 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 31 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 09 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type full
Date: 09 Jan 2007
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: FPA
Description: First pa details changed united house 23 dorset street london W1H 4EL
Documents
Legacy
Date: 01 Nov 2006
Category: Certificate
Type: 692(1)(c)
Description: Pa:par
Documents
Accounts with accounts type full
Date: 13 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type full
Date: 13 Jul 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type full
Date: 27 May 2002
Action Date: 01 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-01
Documents
Accounts with accounts type full
Date: 27 Sep 2001
Action Date: 01 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-01
Documents
Accounts with accounts type full
Date: 20 Sep 2001
Action Date: 01 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-01
Documents
Legacy
Date: 28 Jan 2000
Category: Address
Type: BUSADDCH
Description: Business address changed 23 dorset street london W1H 4EL
Documents
Legacy
Date: 09 Aug 1999
Category: Officers
Type: FPA
Description: First pa details changed irina shor 47 saffron court saffron walden essex
Documents
Legacy
Date: 09 Aug 1999
Category: Certificate
Type: 692(1)(c)
Description: Pa:app
Documents
Accounts with accounts type full
Date: 24 May 1999
Action Date: 01 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-01
Documents
Legacy
Date: 25 Jun 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/99 to 31/12/98
Documents
Legacy
Date: 02 Jun 1998
Category: Address
Type: BUSADD
Description: Business address suite 54A europa house world trade centre east smithfield london E1 9AA
Documents
Legacy
Date: 02 Jun 1998
Category: Incorporation
Type: 691
Description: Place of business registration
Documents
Some Companies
4 CHARTFIELD HOUSE,TAUNTON,TA1 4AS
Number: | 11178580 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MILL LANE,PITCOMBE,BA10 0PQ
Number: | 10974209 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 HARLING ROAD,PRESTON,PR1 5YR
Number: | 11939024 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLY TREE PARTNERSHIP LIMITED
C/O BRIGHT PARTNERSHIP VICTORIA HOUSE,HALE, ALTRINCHAM,WA15 9AF
Number: | 06072324 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CARNEGIE ROAD,NEWBURY,RG14 5DJ
Number: | 07122391 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOBBERLEY ROAD,CHESHIRE,WA16 8JF
Number: | 03930155 |
Status: | ACTIVE |
Category: | Private Limited Company |