Company NameRusso International Ltd
Company StatusDissolved
Company Number02270665
CategoryPrivate Limited Company
Incorporation Date23 June 1988(35 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 3 months ago)
Previous NamePacron Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMelba Rosario Wijayarathna
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration18 years, 1 month (closed 02 February 2010)
RoleCompany Director
Correspondence Address54 Holland Avenue
Cheam
Sutton
Surrey
SM2 6HU
Director NameDineth Wijayarathna
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(19 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address54 Holland Avenue
Sutton
Surrey
SM2 6HU
Director NameMr Mudiyanselage Bandula Wijayarathna
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1989(1 year, 4 months after company formation)
Appointment Duration17 years, 5 months (resigned 27 April 2007)
RoleConsultant
Correspondence Address54 Holland Avenue
Cheam
Sutton
Surrey
SM2 6HU

Location

Registered Address163 Francis Road
Leyton
London
E10 6NT
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardGrove Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£33,672
Cash£1,450

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 October 2008Return made up to 23/06/08; full list of members (3 pages)
27 October 2008Return made up to 23/06/08; full list of members (3 pages)
11 July 2008Return made up to 23/06/07; full list of members (3 pages)
11 July 2008Return made up to 23/06/07; full list of members (3 pages)
10 July 2008Appointment terminated director mudiyanselage wijayarathna (1 page)
10 July 2008Appointment Terminated Director mudiyanselage wijayarathna (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 June 2007Return made up to 31/12/06; full list of members (2 pages)
5 June 2007Return made up to 31/12/06; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 April 2006Return made up to 31/12/05; full list of members (2 pages)
20 April 2006Return made up to 31/12/05; full list of members (2 pages)
11 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
25 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
3 January 2006Location of register of members (1 page)
3 January 2006Return made up to 31/12/04; full list of members (2 pages)
3 January 2006Location of register of members (1 page)
3 January 2006Location of debenture register (1 page)
3 January 2006Registered office changed on 03/01/06 from: 54 holland avenue cheam SM2 6HU (1 page)
3 January 2006Return made up to 31/12/04; full list of members (2 pages)
3 January 2006Location of debenture register (1 page)
3 January 2006Registered office changed on 03/01/06 from: 54 holland avenue cheam SM2 6HU (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 March 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
(6 pages)
11 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 March 2004Return made up to 31/12/03; full list of members (6 pages)
11 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 April 2003Return made up to 31/12/02; full list of members (6 pages)
28 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 April 2003Return made up to 31/12/02; full list of members (6 pages)
28 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 June 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 June 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 February 2002Return made up to 31/12/01; full list of members (6 pages)
25 February 2002Return made up to 31/12/01; full list of members (6 pages)
26 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2000Return made up to 31/12/99; full list of members (6 pages)
5 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
29 April 1999Full accounts made up to 31 March 1998 (8 pages)
29 April 1999Full accounts made up to 31 March 1998 (8 pages)
10 March 1999Registered office changed on 10/03/99 from: c/o dean sullivan 163 francis road london E10 6NT (1 page)
10 March 1999Registered office changed on 10/03/99 from: c/o dean sullivan 163 francis road london E10 6NT (1 page)
15 February 1999Return made up to 31/12/98; full list of members (6 pages)
15 February 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 15/02/99
(6 pages)
1 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
12 February 1997Return made up to 31/12/96; no change of members (4 pages)
12 February 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
5 February 1996Return made up to 31/12/95; full list of members (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (7 pages)
5 February 1996Return made up to 31/12/95; full list of members (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (7 pages)