Company Name2000 International (UK) Limited
Company StatusDissolved
Company Number02821650
CategoryPrivate Limited Company
Incorporation Date26 May 1993(30 years, 11 months ago)
Dissolution Date2 May 2017 (7 years ago)
Previous NameAsquith International Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Sergei Isaev
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBelarussian
StatusClosed
Appointed26 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceBelarus
Correspondence Address44 Gorodetskaya Str
App 65
Minsk
220125
Republic Of Belarus
Director NamePearse Anthony Coghlan
Date of BirthJune 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed26 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Hoddon Court
Caldbeck
Wigton
Cumbria
CA7 8EL
Director NameSerguei Kostenitch
Date of BirthJune 1964 (Born 59 years ago)
NationalityBylorussian
StatusResigned
Appointed26 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address135-136 K.Lirkneht Street
Minsk
220000
Director NameValery Virkovsky
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBelorussian
StatusResigned
Appointed26 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address285 Aldborough Road South
Ilford
Essex
IG3 8JD
Secretary NamePearse Anthony Coghlan
NationalityIrish
StatusResigned
Appointed26 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Hoddon Court
Caldbeck
Wigton
Cumbria
CA7 8EL
Secretary NameDavid Herbert Browning
NationalityBritish
StatusResigned
Appointed27 May 1997(4 years after company formation)
Appointment Duration1 year (resigned 31 May 1998)
RoleFinancial Adviser
Correspondence Address5 Kendal Park
Tunbridge Wells
Kent
TN4 9SX
Secretary NameNatasha Yakovitski
NationalityBritish
StatusResigned
Appointed15 June 1998(5 years after company formation)
Appointment Duration5 years, 4 months (resigned 15 October 2003)
RoleCompany Director
Correspondence Address7 Latymer Gardens
Wickliffe Avenue
London
N3 3HE
Director NameRolandas Gencas
Date of BirthApril 1969 (Born 55 years ago)
NationalityLithuanian
StatusResigned
Appointed01 July 2002(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2004)
RoleManaging Director
Correspondence Address285 Aldborough Road South
Ilford
London
IG3 8JD
Director NameRoman Souchtchinski
Date of BirthApril 1960 (Born 64 years ago)
NationalityBelarusian
StatusResigned
Appointed01 September 2003(10 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceBelarus
Correspondence Address9 Parnikovaya Str App237
Minsk
220000
Belarus
Secretary NameNadia Virkouskaya
NationalityBelarusia
StatusResigned
Appointed16 October 2003(10 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 May 2013)
RoleDesigner
Correspondence Address285 Aldborough Road South
Ilford
Essex
IG3 8JD

Location

Registered AddressSuit 111 Queens Way House
275/285 High Street Stratford
London
E15 2TF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Shareholders

75 at £1Mr Sergei Isaev
75.00%
Ordinary
25 at £1Mr Roman Souchtchinski
25.00%
Ordinary

Financials

Year2014
Net Worth£9,707
Cash£214,866
Current Liabilities£445,374

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Next Accounts Due28 February 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
8 July 2016Termination of appointment of Roman Souchtchinski as a director on 1 May 2016 (2 pages)
8 July 2016Termination of appointment of Roman Souchtchinski as a director on 1 May 2016 (2 pages)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 October 2015Compulsory strike-off action has been suspended (1 page)
23 October 2015Compulsory strike-off action has been suspended (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Termination of appointment of Nadia Virkouskaya as a secretary (1 page)
11 July 2014Termination of appointment of Nadia Virkouskaya as a secretary (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 October 2012Registered office address changed from 295 Aldborough Road South Ilford Essex IG3 8JD United Kingdom on 26 October 2012 (1 page)
26 October 2012Registered office address changed from 295 Aldborough Road South Ilford Essex IG3 8JD United Kingdom on 26 October 2012 (1 page)
11 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
11 July 2012Registered office address changed from 11 Cundy Road Custom House London E16 3DJ United Kingdom on 11 July 2012 (1 page)
11 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
11 July 2012Registered office address changed from 11 Cundy Road Custom House London E16 3DJ United Kingdom on 11 July 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 June 2010Registered office address changed from Office 108 34-36 High Street North Eastham London E6 2HJ on 25 June 2010 (1 page)
25 June 2010Registered office address changed from Office 108 34-36 High Street North Eastham London E6 2HJ on 25 June 2010 (1 page)
14 June 2010Director's details changed for Roman Souchtchinski on 24 May 2010 (2 pages)
14 June 2010Director's details changed for Roman Souchtchinski on 24 May 2010 (2 pages)
14 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
10 June 2009Return made up to 26/05/09; full list of members (4 pages)
10 June 2009Return made up to 26/05/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
8 September 2008Return made up to 26/05/08; full list of members (4 pages)
8 September 2008Return made up to 26/05/08; full list of members (4 pages)
18 August 2008Registered office changed on 18/08/2008 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
18 August 2008Registered office changed on 18/08/2008 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
14 August 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
14 August 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
28 June 2007Return made up to 26/05/07; full list of members (3 pages)
28 June 2007Return made up to 26/05/07; full list of members (3 pages)
15 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 June 2006Return made up to 26/05/06; full list of members (3 pages)
19 June 2006Return made up to 26/05/06; full list of members (3 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 September 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
19 September 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 August 2005Return made up to 26/05/05; full list of members (3 pages)
8 August 2005Return made up to 26/05/05; full list of members (3 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 December 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 December 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
3 August 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 August 2004Registered office changed on 03/08/04 from: 3 boyne park tunbridge wells kent TN4 8EN (1 page)
3 August 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 August 2004Registered office changed on 03/08/04 from: 3 boyne park tunbridge wells kent TN4 8EN (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003New director appointed (2 pages)
7 June 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 June 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
23 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
11 June 2002Return made up to 26/05/02; full list of members (8 pages)
11 June 2002Return made up to 26/05/02; full list of members (8 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
7 June 2001Return made up to 26/05/01; full list of members (7 pages)
7 June 2001Return made up to 26/05/01; full list of members (7 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
15 August 2000Return made up to 26/05/00; full list of members (6 pages)
15 August 2000Return made up to 26/05/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
22 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
29 September 1999Company name changed asquith international LTD\certificate issued on 30/09/99 (2 pages)
29 September 1999Company name changed asquith international LTD\certificate issued on 30/09/99 (2 pages)
15 June 1999Return made up to 26/05/99; no change of members (4 pages)
15 June 1999Return made up to 26/05/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
2 July 1998New secretary appointed (2 pages)
2 July 1998New secretary appointed (2 pages)
2 July 1998Return made up to 26/05/98; no change of members (4 pages)
2 July 1998Secretary resigned (1 page)
2 July 1998Return made up to 26/05/98; no change of members (4 pages)
2 July 1998Secretary resigned (1 page)
29 June 1998Accounts for a small company made up to 31 May 1997 (5 pages)
29 June 1998Accounts for a small company made up to 31 May 1997 (5 pages)
18 September 1997Return made up to 25/05/97; full list of members
  • 363(287) ‐ Registered office changed on 18/09/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1997Return made up to 25/05/97; full list of members
  • 363(287) ‐ Registered office changed on 18/09/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1997Director resigned (1 page)
15 July 1997Secretary resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Secretary resigned (1 page)
13 July 1997New secretary appointed (2 pages)
13 July 1997New secretary appointed (2 pages)
3 July 1997Accounts for a small company made up to 31 May 1996 (6 pages)
3 July 1997Accounts for a small company made up to 31 May 1996 (6 pages)
2 June 1997New secretary appointed (2 pages)
2 June 1997New secretary appointed (2 pages)
24 September 1996Accounts for a small company made up to 31 May 1995 (5 pages)
24 September 1996Accounts for a small company made up to 31 May 1995 (5 pages)
18 June 1996Return made up to 26/05/96; no change of members (4 pages)
18 June 1996Return made up to 26/05/96; no change of members (4 pages)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)