Company NameRuss-Sky Limited
Company StatusDissolved
Company Number02693615
CategoryPrivate Limited Company
Incorporation Date4 March 1992(32 years, 2 months ago)
Dissolution Date12 June 2001 (22 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Anthony Christopher Batchelar
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1992(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address153 Carden Avenue
Brighton
East Sussex
BN1 8LA
Director NameMr Keir Simpson Giles
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1992(same day as company formation)
RoleTrade Agent
Correspondence Address10 Staverton Road
Oxford
Oxfordshire
OX2 6XJ
Secretary NameMr Anthony Christopher Batchelar
NationalityBritish
StatusClosed
Appointed04 March 1992(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address153 Carden Avenue
Brighton
East Sussex
BN1 8LA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed04 March 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address30 Sherwood Avenue
London
E18 1PB
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
9 January 2001Application for striking-off (1 page)
13 April 2000Return made up to 04/03/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 March 1999Return made up to 04/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
17 March 1998Return made up to 04/03/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 April 1997Return made up to 04/03/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 April 1996Return made up to 04/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
17 May 1995Return made up to 04/03/95; no change of members
  • 363(287) ‐ Registered office changed on 17/05/95
(4 pages)