London
W1U 7LW
Secretary Name | Mrs Avril Christine Patricia Goldsmith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2005(75 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 12 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor 42 Manchester Street London W1U 7LW |
Director Name | Mr Vladimir Arutunovich Arutunian |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | Citizen Of Russian F |
Status | Resigned |
Appointed | 06 June 1992(62 years, 1 month after company formation) |
Appointment Duration | -1 years, 11 months (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 1211 Doujenko Street Moscow Russian Federation Ka4 |
Director Name | Mr Valentin Iganovitch Sokolov |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 06 June 1992(62 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 October 1996) |
Role | Financial Director |
Correspondence Address | 60 Hillway London N6 6DP |
Director Name | Mr Igor Grigorievich Mirzoian |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 06 June 1992(62 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 58 Hillway London N6 6EP |
Director Name | Mr Yuri Nikolaevich Kharlamov |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 06 June 1992(62 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1996) |
Role | Managing Director |
Correspondence Address | 5 Robin Grove London N6 6PA |
Secretary Name | Mr Kenneth Greatrex Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(62 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Waldene 12 Princes Drive Oxshott Leatherhead Surrey KT22 0UP |
Director Name | Mr Viacheslav Andreevich Boonin |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 May 1993(62 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | N12-1-117 Isakovski Street Moscow Russia |
Director Name | Mr Iaroslav Iaroslavich Tchesnokov |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 June 1994(64 years after company formation) |
Appointment Duration | 9 months (resigned 28 February 1995) |
Role | Commercial Director |
Correspondence Address | 60 Hillway London N6 6DP |
Director Name | Igor Vassiliev |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(65 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 September 2000) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate House Southway Totteridge London N20 8EA |
Director Name | Vladimir Nicoly Sheviakov |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 26 August 1996(66 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 August 1999) |
Role | Managing Director |
Correspondence Address | 5 Robin Grove Highgate London N6 6PA |
Director Name | Vitali Syrokvash |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 11 November 1996(66 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 August 1999) |
Role | Finance Director |
Correspondence Address | 89 Yolalitsova Street Moscow 117607 Russia |
Secretary Name | Sushil Kumar Rajvanshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(67 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 1a Bexley Lane Sidcup Kent DA14 4JW |
Secretary Name | Mr David Maitland Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(67 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Chertsey Road Chobham Surrey GU24 8NB |
Director Name | Vladimir Valentinovich Efremov |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 17 August 1999(69 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 11 May 2000) |
Role | Deputy Genreal Director |
Correspondence Address | B Ostroumovskaja 10-2 Moscow 125047 Russia |
Director Name | Stanislav Aekseevich Bozhevsky |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 17 August 1999(69 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2002) |
Role | Financial Director |
Correspondence Address | Miusskaja 5-120 Moscow 125047 Russia |
Director Name | Tatiana Vladimirovna Bashmakova |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 11 May 2000(70 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 April 2001) |
Role | Manager Of Legal Department |
Correspondence Address | Rybalko-5-21 Moscow 125252 Russia |
Director Name | Vladimir Valentinorich Ovtchinnikov |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 25 April 2001(70 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 2002) |
Role | Lawyer |
Correspondence Address | Moscow Bulshija Orinka Street 40/37 Moscow 109017 Russia |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
2 March 1998 | Delivered on: 16 March 1998 Satisfied on: 5 June 2003 Persons entitled: Natexis Banque Classification: Master security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement. Particulars: All documentary credits bills of exchange promissory notes negotiable instruments bills of lading delivery orders dwarehouse receipts insurance certificates and policies and all other documents and all goods to wich the documents relate and all other property of the customer at any time of the customer held by the bank. See the mortgage charge document for full details. Fully Satisfied |
---|---|
5 February 1992 | Delivered on: 12 February 1992 Satisfied on: 5 June 2003 Persons entitled: Mgl Properties Limited Classification: Charge on deposit account Secured details: All monies due or to become due from the company to the chargee under alease dated 13.12.91. Particulars: All sums now or from time to time standing to the credit an account numbered 7004337. Fully Satisfied |
12 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2019 | Application to strike the company off the register (3 pages) |
11 June 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
16 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
10 June 2010 | Secretary's details changed for Avril Christine Patricia Goldsmith on 1 October 2009 (1 page) |
10 June 2010 | Secretary's details changed for Avril Christine Patricia Goldsmith on 1 October 2009 (1 page) |
10 June 2010 | Secretary's details changed for Avril Christine Patricia Goldsmith on 1 October 2009 (1 page) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Mr Stephen John Goldsmith on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mr Stephen John Goldsmith on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mr Stephen John Goldsmith on 1 October 2009 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
23 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
23 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
11 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
11 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: lower ground floor 9 mandeville place london W1U 3AT (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: lower ground floor 9 mandeville place london W1U 3AT (1 page) |
8 August 2007 | Return made up to 06/06/07; full list of members (6 pages) |
8 August 2007 | Return made up to 06/06/07; full list of members (6 pages) |
23 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
23 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
31 August 2006 | Return made up to 06/06/06; full list of members (6 pages) |
31 August 2006 | Return made up to 06/06/06; full list of members (6 pages) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New secretary appointed (2 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
28 June 2005 | Return made up to 06/06/05; full list of members (6 pages) |
28 June 2005 | Return made up to 06/06/05; full list of members (6 pages) |
22 June 2004 | Company name changed international energy corporation LIMITED\certificate issued on 22/06/04 (2 pages) |
22 June 2004 | Company name changed international energy corporation LIMITED\certificate issued on 22/06/04 (2 pages) |
15 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
15 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
29 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
29 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
17 September 2003 | Company name changed nafta (U.K.) LIMITED\certificate issued on 17/09/03 (2 pages) |
17 September 2003 | Company name changed nafta (U.K.) LIMITED\certificate issued on 17/09/03 (2 pages) |
3 July 2003 | Return made up to 06/06/03; full list of members (6 pages) |
3 July 2003 | Return made up to 06/06/03; full list of members (6 pages) |
10 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
10 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
5 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2003 | Registered office changed on 24/04/03 from: 3RD floor 9 mandeville place london W1M 5LB (1 page) |
24 April 2003 | Registered office changed on 24/04/03 from: 3RD floor 9 mandeville place london W1M 5LB (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
30 July 2002 | Auditor's resignation (1 page) |
30 July 2002 | Auditor's resignation (1 page) |
26 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
20 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
14 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
14 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
4 July 2000 | Return made up to 06/06/00; full list of members (7 pages) |
4 July 2000 | Return made up to 06/06/00; full list of members (7 pages) |
3 July 2000 | New director appointed (3 pages) |
3 July 2000 | New director appointed (3 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
26 May 2000 | Auditor's resignation (2 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
26 May 2000 | Auditor's resignation (2 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | New director appointed (2 pages) |
11 May 2000 | Director's particulars changed (1 page) |
11 May 2000 | Director's particulars changed (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
23 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
23 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
14 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
14 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
18 March 1999 | Auditor's resignation (1 page) |
18 March 1999 | Auditor's resignation (1 page) |
11 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
11 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
11 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
16 March 1998 | Particulars of mortgage/charge (7 pages) |
16 March 1998 | Particulars of mortgage/charge (7 pages) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | New secretary appointed (2 pages) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | Secretary resigned (1 page) |
19 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
19 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
19 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: 18-20 grafton street london W1X 4DD (1 page) |
28 April 1997 | Registered office changed on 28/04/97 from: 18-20 grafton street london W1X 4DD (1 page) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
17 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
17 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
17 June 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
17 June 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
26 June 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
26 June 1995 | Return made up to 06/06/95; no change of members
|
26 June 1995 | Return made up to 06/06/95; no change of members
|
26 June 1995 | Full group accounts made up to 31 December 1994 (18 pages) |