Company NameNafta (UK) Limited
Company StatusDissolved
Company Number00248307
CategoryPrivate Limited Company
Incorporation Date23 May 1930(93 years, 12 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen John Goldsmith
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2000(70 years, 4 months after company formation)
Appointment Duration19 years, 1 month (closed 12 November 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor 42 Manchester Street
London
W1U 7LW
Secretary NameMrs Avril Christine Patricia Goldsmith
NationalityBritish
StatusClosed
Appointed22 December 2005(75 years, 7 months after company formation)
Appointment Duration13 years, 10 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor 42 Manchester Street
London
W1U 7LW
Director NameMr Vladimir Arutunovich Arutunian
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityCitizen Of Russian F
StatusResigned
Appointed06 June 1992(62 years, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 31 May 1992)
RoleCompany Director
Correspondence Address1211 Doujenko Street
Moscow
Russian Federation
Ka4
Director NameMr Valentin Iganovitch Sokolov
Date of BirthMay 1936 (Born 88 years ago)
NationalityRussian
StatusResigned
Appointed06 June 1992(62 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 October 1996)
RoleFinancial Director
Correspondence Address60 Hillway
London
N6 6DP
Director NameMr Igor Grigorievich Mirzoian
Date of BirthMarch 1951 (Born 73 years ago)
NationalityRussian
StatusResigned
Appointed06 June 1992(62 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 August 1992)
RoleCompany Director
Correspondence Address58 Hillway
London
N6 6EP
Director NameMr Yuri Nikolaevich Kharlamov
Date of BirthOctober 1940 (Born 83 years ago)
NationalityRussian
StatusResigned
Appointed06 June 1992(62 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1996)
RoleManaging Director
Correspondence Address5 Robin Grove
London
N6 6PA
Secretary NameMr Kenneth Greatrex Robinson
NationalityBritish
StatusResigned
Appointed06 June 1992(62 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressWaldene 12 Princes Drive
Oxshott
Leatherhead
Surrey
KT22 0UP
Director NameMr Viacheslav Andreevich Boonin
Date of BirthDecember 1937 (Born 86 years ago)
NationalityRussian
StatusResigned
Appointed01 May 1993(62 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 August 1999)
RoleCompany Director
Correspondence AddressN12-1-117
Isakovski Street
Moscow
Russia
Director NameMr Iaroslav Iaroslavich Tchesnokov
Date of BirthMarch 1964 (Born 60 years ago)
NationalityRussian
StatusResigned
Appointed01 June 1994(64 years after company formation)
Appointment Duration9 months (resigned 28 February 1995)
RoleCommercial Director
Correspondence Address60 Hillway
London
N6 6DP
Director NameIgor Vassiliev
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(65 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 September 2000)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate House
Southway Totteridge
London
N20 8EA
Director NameVladimir Nicoly Sheviakov
Date of BirthMay 1950 (Born 74 years ago)
NationalityRussian
StatusResigned
Appointed26 August 1996(66 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 August 1999)
RoleManaging Director
Correspondence Address5 Robin Grove
Highgate
London
N6 6PA
Director NameVitali Syrokvash
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityRussian
StatusResigned
Appointed11 November 1996(66 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 August 1999)
RoleFinance Director
Correspondence Address89 Yolalitsova Street
Moscow 117607
Russia
Secretary NameSushil Kumar Rajvanshi
NationalityBritish
StatusResigned
Appointed01 July 1997(67 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address1a Bexley Lane
Sidcup
Kent
DA14 4JW
Secretary NameMr David Maitland Young
NationalityBritish
StatusResigned
Appointed01 January 1998(67 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Chertsey Road
Chobham
Surrey
GU24 8NB
Director NameVladimir Valentinovich Efremov
Date of BirthDecember 1961 (Born 62 years ago)
NationalityRussian
StatusResigned
Appointed17 August 1999(69 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 11 May 2000)
RoleDeputy Genreal Director
Correspondence AddressB Ostroumovskaja
10-2
Moscow
125047
Russia
Director NameStanislav Aekseevich Bozhevsky
Date of BirthMay 1947 (Born 77 years ago)
NationalityRussian
StatusResigned
Appointed17 August 1999(69 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2002)
RoleFinancial Director
Correspondence AddressMiusskaja 5-120
Moscow
125047
Russia
Director NameTatiana Vladimirovna Bashmakova
Date of BirthMarch 1972 (Born 52 years ago)
NationalityRussian
StatusResigned
Appointed11 May 2000(70 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 April 2001)
RoleManager Of Legal Department
Correspondence AddressRybalko-5-21
Moscow
125252
Russia
Director NameVladimir Valentinorich Ovtchinnikov
Date of BirthApril 1958 (Born 66 years ago)
NationalityRussian
StatusResigned
Appointed25 April 2001(70 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2002)
RoleLawyer
Correspondence AddressMoscow Bulshija Orinka Street 40/37
Moscow
109017
Russia

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

2 March 1998Delivered 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 1992Delivered 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

Filing History

12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
20 August 2019Application to strike the company off the register (3 pages)
11 June 2018Micro company accounts made up to 31 December 2017 (3 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(4 pages)
17 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(4 pages)
29 February 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(4 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(4 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(4 pages)
16 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 June 2010Secretary's details changed for Avril Christine Patricia Goldsmith on 1 October 2009 (1 page)
10 June 2010Secretary's details changed for Avril Christine Patricia Goldsmith on 1 October 2009 (1 page)
10 June 2010Secretary's details changed for Avril Christine Patricia Goldsmith on 1 October 2009 (1 page)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mr Stephen John Goldsmith on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Stephen John Goldsmith on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Stephen John Goldsmith on 1 October 2009 (2 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 June 2009Return made up to 06/06/09; full list of members (3 pages)
10 June 2009Return made up to 06/06/09; full list of members (3 pages)
23 July 2008Return made up to 06/06/08; full list of members (3 pages)
23 July 2008Return made up to 06/06/08; full list of members (3 pages)
11 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 October 2007Registered office changed on 03/10/07 from: lower ground floor 9 mandeville place london W1U 3AT (1 page)
3 October 2007Registered office changed on 03/10/07 from: lower ground floor 9 mandeville place london W1U 3AT (1 page)
8 August 2007Return made up to 06/06/07; full list of members (6 pages)
8 August 2007Return made up to 06/06/07; full list of members (6 pages)
23 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
23 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
31 August 2006Return made up to 06/06/06; full list of members (6 pages)
31 August 2006Return made up to 06/06/06; full list of members (6 pages)
24 January 2006New secretary appointed (2 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (2 pages)
26 October 2005Full accounts made up to 31 December 2004 (11 pages)
26 October 2005Full accounts made up to 31 December 2004 (11 pages)
28 June 2005Return made up to 06/06/05; full list of members (6 pages)
28 June 2005Return made up to 06/06/05; full list of members (6 pages)
22 June 2004Company name changed international energy corporation LIMITED\certificate issued on 22/06/04 (2 pages)
22 June 2004Company name changed international energy corporation LIMITED\certificate issued on 22/06/04 (2 pages)
15 June 2004Return made up to 06/06/04; full list of members (6 pages)
15 June 2004Return made up to 06/06/04; full list of members (6 pages)
29 April 2004Full accounts made up to 31 December 2003 (11 pages)
29 April 2004Full accounts made up to 31 December 2003 (11 pages)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
17 September 2003Company name changed nafta (U.K.) LIMITED\certificate issued on 17/09/03 (2 pages)
17 September 2003Company name changed nafta (U.K.) LIMITED\certificate issued on 17/09/03 (2 pages)
3 July 2003Return made up to 06/06/03; full list of members (6 pages)
3 July 2003Return made up to 06/06/03; full list of members (6 pages)
10 June 2003Full accounts made up to 31 December 2002 (17 pages)
10 June 2003Full accounts made up to 31 December 2002 (17 pages)
5 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2003Registered office changed on 24/04/03 from: 3RD floor 9 mandeville place london W1M 5LB (1 page)
24 April 2003Registered office changed on 24/04/03 from: 3RD floor 9 mandeville place london W1M 5LB (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
30 July 2002Auditor's resignation (1 page)
30 July 2002Auditor's resignation (1 page)
26 June 2002Full accounts made up to 31 December 2001 (12 pages)
26 June 2002Full accounts made up to 31 December 2001 (12 pages)
20 June 2002Return made up to 06/06/02; full list of members (7 pages)
20 June 2002Return made up to 06/06/02; full list of members (7 pages)
26 June 2001Full accounts made up to 31 December 2000 (13 pages)
26 June 2001Full accounts made up to 31 December 2000 (13 pages)
14 June 2001Return made up to 06/06/01; full list of members (7 pages)
14 June 2001Return made up to 06/06/01; full list of members (7 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
4 July 2000Return made up to 06/06/00; full list of members (7 pages)
4 July 2000Return made up to 06/06/00; full list of members (7 pages)
3 July 2000New director appointed (3 pages)
3 July 2000New director appointed (3 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
26 May 2000Auditor's resignation (2 pages)
26 May 2000Full accounts made up to 31 December 1999 (16 pages)
26 May 2000Full accounts made up to 31 December 1999 (16 pages)
26 May 2000Auditor's resignation (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
11 May 2000Director's particulars changed (1 page)
11 May 2000Director's particulars changed (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
23 August 1999Full accounts made up to 31 December 1998 (15 pages)
23 August 1999Full accounts made up to 31 December 1998 (15 pages)
14 June 1999Return made up to 06/06/99; no change of members (4 pages)
14 June 1999Return made up to 06/06/99; no change of members (4 pages)
18 March 1999Auditor's resignation (1 page)
18 March 1999Auditor's resignation (1 page)
11 June 1998Full accounts made up to 31 December 1997 (16 pages)
11 June 1998Full accounts made up to 31 December 1997 (16 pages)
11 June 1998Return made up to 06/06/98; full list of members (6 pages)
11 June 1998Return made up to 06/06/98; full list of members (6 pages)
16 March 1998Particulars of mortgage/charge (7 pages)
16 March 1998Particulars of mortgage/charge (7 pages)
18 February 1998New secretary appointed (2 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998New secretary appointed (2 pages)
13 July 1997New secretary appointed (2 pages)
13 July 1997New secretary appointed (2 pages)
13 July 1997Secretary resigned (1 page)
13 July 1997Secretary resigned (1 page)
19 June 1997Full accounts made up to 31 December 1996 (16 pages)
19 June 1997Return made up to 06/06/97; no change of members (4 pages)
19 June 1997Full accounts made up to 31 December 1996 (16 pages)
19 June 1997Return made up to 06/06/97; no change of members (4 pages)
28 April 1997Registered office changed on 28/04/97 from: 18-20 grafton street london W1X 4DD (1 page)
28 April 1997Registered office changed on 28/04/97 from: 18-20 grafton street london W1X 4DD (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
17 June 1996Return made up to 06/06/96; full list of members (6 pages)
17 June 1996Return made up to 06/06/96; full list of members (6 pages)
17 June 1996Full group accounts made up to 31 December 1995 (18 pages)
17 June 1996Full group accounts made up to 31 December 1995 (18 pages)
26 June 1995Full group accounts made up to 31 December 1994 (18 pages)
26 June 1995Return made up to 06/06/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 June 1995Return made up to 06/06/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 June 1995Full group accounts made up to 31 December 1994 (18 pages)