Company NameThe Bolshoi Express Limited
Company StatusDissolved
Company Number02771570
CategoryPrivate Limited Company
Incorporation Date7 December 1992(31 years, 4 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)
Previous NameOtic Limited

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameValery Petrovitch Tereshenko
Date of BirthJune 1947 (Born 76 years ago)
NationalityRussian
StatusClosed
Appointed21 December 1992(2 weeks after company formation)
Appointment Duration27 years, 11 months (closed 10 November 2020)
RoleVice President
Country of ResidenceRussia
Correspondence AddressShumkina 15 75
Moscow
Russia
Director NameMr Anthony Bruton Meyrick Good
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1992(2 weeks after company formation)
Appointment Duration27 years, 11 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor
30 Millbank
London
SW1P 4EE
Director NameMr Peter Ajit Ajay Kerkar
Date of BirthJune 1963 (Born 60 years ago)
NationalityIndian
StatusClosed
Appointed31 December 1992(3 weeks, 3 days after company formation)
Appointment Duration27 years, 10 months (closed 10 November 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6th Floor
30 Millbank
London
SW1P 4EE
Director NameMichael Banilovich Rabinovitch
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityRussian
StatusClosed
Appointed31 December 1992(3 weeks, 3 days after company formation)
Appointment Duration27 years, 10 months (closed 10 November 2020)
RoleManaging Director
Country of ResidenceRussia
Correspondence Address7 Parkovaya 30/24 205
Moscow
Russia
Director NameCharles Redvers Trippe
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(same day as company formation)
RoleAccountant
Correspondence Address"Summerfield"
Park Road
Winchester
Hampshire
SO22 6AA
Secretary NameDiana Jean Michie
NationalityBritish
StatusResigned
Appointed07 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address22 Riverside Avenue
Lightwater
Surrey
GU18 5RU
Director NameMehar Karan Singh
Date of BirthApril 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed21 December 1992(2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 29 September 1997)
RoleProject Manager
Correspondence Address14th Floor Mehardad Cuffe Parade
Bombay 39
India
Foreign
Secretary NameMr Khalid Mahmood Malik
NationalityBritish
StatusResigned
Appointed31 December 1992(3 weeks, 3 days after company formation)
Appointment Duration22 years, 4 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address20 St John's Wood Terrace
St John's Wood
London
NW8 6JL
Secretary NameDominique Cullen
StatusResigned
Appointed30 April 2015(22 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2016)
RoleCompany Director
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU

Contact

Websitecoxandkings.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address6th Floor
30 Millbank
London
SW1P 4EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £500Cox & Kings Travel LTD
50.00%
Ordinary
1 at £500Stratum LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
15 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
19 November 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
23 March 2018Director's details changed for Mr Anthony Bruton Meyrick Good on 13 March 2018 (2 pages)
8 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
21 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
21 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
2 March 2017Director's details changed for Mr Anthony Bruton Meyrick Good on 27 February 2017 (2 pages)
2 March 2017Director's details changed for Mr Anthony Bruton Meyrick Good on 27 February 2017 (2 pages)
2 March 2017Director's details changed for Mr Peter Ajit Ajay Kerkar on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Mr Peter Ajit Ajay Kerkar on 2 March 2017 (2 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 August 2016Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page)
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(7 pages)
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(7 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
20 May 2015Termination of appointment of Khalid Mahmood Malik as a secretary on 30 April 2015 (1 page)
20 May 2015Termination of appointment of Khalid Mahmood Malik as a secretary on 30 April 2015 (1 page)
20 May 2015Appointment of Dominique Cullen as a secretary on 30 April 2015 (2 pages)
20 May 2015Appointment of Dominique Cullen as a secretary on 30 April 2015 (2 pages)
27 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(7 pages)
27 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(7 pages)
27 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(7 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(7 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(7 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(7 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
18 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
12 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Valery Petrovitch Tereshenko on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Michael Banilovich Rabinovitch on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Michael Banilovich Rabinovitch on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Valery Petrovitch Tereshenko on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Michael Banilovich Rabinovitch on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Valery Petrovitch Tereshenko on 8 March 2010 (2 pages)
24 August 2009Full accounts made up to 31 March 2009 (8 pages)
24 August 2009Full accounts made up to 31 March 2009 (8 pages)
13 March 2009Registered office changed on 13/03/2009 from 6TH floor 30 millbank london SW1P 4EE (1 page)
13 March 2009Return made up to 07/03/09; full list of members (4 pages)
13 March 2009Registered office changed on 13/03/2009 from 6TH floor 30 millbank london SW1P 4EE (1 page)
13 March 2009Return made up to 07/03/09; full list of members (4 pages)
12 March 2009Director's change of particulars / anthony good / 12/03/2009 (1 page)
12 March 2009Director's change of particulars / anthony good / 12/03/2009 (1 page)
10 March 2009Registered office changed on 10/03/2009 from 6TH floor 30 millbank london SW1P 4EE (1 page)
10 March 2009Registered office changed on 10/03/2009 from 6TH floor 30 millbank london SW1P 4EE (1 page)
10 March 2009Return made up to 07/03/08; full list of members (4 pages)
10 March 2009Return made up to 07/03/08; full list of members (4 pages)
10 March 2009Registered office changed on 10/03/2009 from 6TH floor 30 millbank london SW1P 4DU united kingdom (1 page)
10 March 2009Registered office changed on 10/03/2009 from 6TH floor 30 millbank london SW1P 4EE (1 page)
10 March 2009Registered office changed on 10/03/2009 from 6TH floor 30 millbank london SW1P 4DU united kingdom (1 page)
10 March 2009Registered office changed on 10/03/2009 from 6TH floor 30 millbank london SW1P 4EE (1 page)
9 March 2009Director's change of particulars / anthony good / 09/03/2009 (1 page)
9 March 2009Director's change of particulars / anthony good / 09/03/2009 (1 page)
9 March 2009Director's change of particulars / anthony good / 09/03/2009 (1 page)
9 March 2009Director's change of particulars / anthony good / 09/03/2009 (1 page)
9 March 2009Director's change of particulars / anthony good / 09/03/2009 (1 page)
9 March 2009Director's change of particulars / anthony good / 09/03/2009 (1 page)
14 July 2008Full accounts made up to 31 March 2008 (9 pages)
14 July 2008Full accounts made up to 31 March 2008 (9 pages)
15 March 2008Secretary's change of particulars / khalid malik / 10/03/2008 (1 page)
15 March 2008Secretary's change of particulars / khalid malik / 10/03/2008 (1 page)
11 March 2008Registered office changed on 11/03/2008 from 4TH floor gordon house 10 greencoat place london SW1P 1PH (1 page)
11 March 2008Registered office changed on 11/03/2008 from 4TH floor gordon house 10 greencoat place london SW1P 1PH (1 page)
19 October 2007Auditor's resignation (1 page)
19 October 2007Auditor's resignation (1 page)
3 October 2007Full accounts made up to 31 March 2007 (12 pages)
3 October 2007Full accounts made up to 31 March 2007 (12 pages)
16 March 2007Return made up to 07/03/07; full list of members (3 pages)
16 March 2007Return made up to 07/03/07; full list of members (3 pages)
16 March 2007Secretary's particulars changed (1 page)
16 March 2007Secretary's particulars changed (1 page)
6 July 2006Full accounts made up to 31 March 2006 (12 pages)
6 July 2006Full accounts made up to 31 March 2006 (12 pages)
9 March 2006Return made up to 07/03/06; full list of members (3 pages)
9 March 2006Return made up to 07/03/06; full list of members (3 pages)
3 October 2005Full accounts made up to 31 March 2005 (12 pages)
3 October 2005Full accounts made up to 31 March 2005 (12 pages)
22 April 2005Return made up to 07/03/05; full list of members (8 pages)
22 April 2005Return made up to 07/03/05; full list of members (8 pages)
17 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
17 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
2 December 2004Full accounts made up to 31 December 2003 (11 pages)
2 December 2004Full accounts made up to 31 December 2003 (11 pages)
17 March 2004Return made up to 07/03/04; full list of members (8 pages)
17 March 2004Return made up to 07/03/04; full list of members (8 pages)
14 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
14 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
19 March 2003Return made up to 07/03/03; full list of members (8 pages)
19 March 2003Return made up to 07/03/03; full list of members (8 pages)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
27 March 2002Return made up to 07/03/02; full list of members (7 pages)
27 March 2002Return made up to 07/03/02; full list of members (7 pages)
25 October 2001Full accounts made up to 31 December 2000 (11 pages)
25 October 2001Full accounts made up to 31 December 2000 (11 pages)
3 April 2001Return made up to 07/03/01; full list of members (7 pages)
3 April 2001Return made up to 07/03/01; full list of members (7 pages)
17 October 2000Full accounts made up to 31 December 1999 (11 pages)
17 October 2000Full accounts made up to 31 December 1999 (11 pages)
3 April 2000Return made up to 07/03/00; full list of members (7 pages)
3 April 2000Return made up to 07/03/00; full list of members (7 pages)
20 October 1999Full accounts made up to 31 December 1998 (22 pages)
20 October 1999Full accounts made up to 31 December 1998 (22 pages)
11 March 1999Return made up to 07/03/99; full list of members (7 pages)
11 March 1999Return made up to 07/03/99; full list of members (7 pages)
16 September 1998Full accounts made up to 31 December 1997 (11 pages)
16 September 1998Full accounts made up to 31 December 1997 (11 pages)
25 February 1998Return made up to 07/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Return made up to 07/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 September 1997Full accounts made up to 31 December 1996 (11 pages)
22 September 1997Full accounts made up to 31 December 1996 (11 pages)
3 March 1997Return made up to 07/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 March 1997Return made up to 07/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 June 1996Full accounts made up to 31 December 1995 (11 pages)
11 June 1996Full accounts made up to 31 December 1995 (11 pages)
10 May 1996Return made up to 07/03/96; full list of members (11 pages)
10 May 1996Return made up to 07/03/96; full list of members (11 pages)
28 February 1995Return made up to 07/03/95; no change of members (11 pages)
28 February 1995Return made up to 07/03/95; no change of members (11 pages)
19 January 1995Registered office changed on 19/01/95 from: st james court buckingham gate london SW1E 6AF (1 page)
19 January 1995Registered office changed on 19/01/95 from: st james court buckingham gate london SW1E 6AF (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
21 September 1994Accounts for a small company made up to 31 December 1993 (11 pages)
21 September 1994Accounts for a small company made up to 31 December 1993 (11 pages)
16 March 1994Return made up to 07/03/94; full list of members (10 pages)
16 March 1994Return made up to 07/03/94; full list of members (10 pages)
3 June 1993Accounting reference date notified as 31/12 (1 page)
3 June 1993Registered office changed on 03/06/93 from: 12 southgate street winchester hampshire. SO23 9EF (2 pages)
3 June 1993Accounting reference date notified as 31/12 (1 page)
3 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
3 June 1993Conso 31/12/92 (1 page)
3 June 1993Conso 31/12/92 (1 page)
3 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
3 June 1993Registered office changed on 03/06/93 from: 12 southgate street winchester hampshire. SO23 9EF (2 pages)
3 June 1993Nc inc already adjusted 31/12/92 (1 page)
3 June 1993Nc inc already adjusted 31/12/92 (1 page)
1 June 1993New director appointed (3 pages)
1 June 1993New director appointed (3 pages)
23 December 1992Company name changed\certificate issued on 23/12/92 (2 pages)
23 December 1992Company name changed\certificate issued on 23/12/92 (2 pages)
7 December 1992Incorporation (25 pages)
7 December 1992Incorporation (25 pages)