Company NameItems Russian Holdings Limited
Company StatusDissolved
Company Number02930435
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 11 months ago)
Dissolution Date27 February 1996 (28 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Barry Jay Sweetbaum
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed14 June 1994(1 month after company formation)
Appointment Duration1 year, 8 months (closed 27 February 1996)
RoleCompany Director
Correspondence Address257 Fulham Palace Road
London
SW6 6TP
Director NameJeffrey Alan Sweetbaum
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed14 June 1994(1 month after company formation)
Appointment Duration1 year, 8 months (closed 27 February 1996)
RoleCompany Director
Correspondence Address56 Osypenko Street
Moscow
Russia
Director NameMr Peter Mark Sweetbaum
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed14 June 1994(1 month after company formation)
Appointment Duration1 year, 8 months (closed 27 February 1996)
RoleCompany Director
Correspondence AddressFlat 1
7 Ranulf Road
London
NW2 2BT
Director NameDaniel Lesin Wolfe
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed14 June 1994(1 month after company formation)
Appointment Duration1 year, 8 months (closed 27 February 1996)
RoleAttorney
Correspondence Address13 Plynschikha
Apartment 7
Moscow
Russian Federation
Secretary NameMr Peter Mark Sweetbaum
NationalityAmerican
StatusClosed
Appointed16 June 1994(1 month after company formation)
Appointment Duration1 year, 8 months (closed 27 February 1996)
RoleSolicitor
Correspondence AddressFlat 1
7 Ranulf Road
London
NW2 2BT
Director NameMs Alexandra Patricia McLeod
Date of BirthMay 1955 (Born 69 years ago)
NationalityCanadian
StatusClosed
Appointed02 March 1995(9 months, 3 weeks after company formation)
Appointment Duration12 months (closed 27 February 1996)
RoleBanker
Correspondence Address19 Regents Park Terrace
London
NW1 7ED
Director NameFiona Suzanne Salvin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(same day as company formation)
RoleLegal Assistant
Correspondence Address85 Hampton Road
Forest Gate
London
E7 0NX
Secretary NameStockton Bodie Birthisel
NationalityBritish
StatusResigned
Appointed13 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address32 Picadilly Court
Queens Promenade
Douglas
IM2 4NS
Director NameJulie Jacobus
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1994(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 March 1995)
RoleBank Official
Correspondence Address28 Kilmaine Road
London
SW6 7JX

Location

Registered AddressC/O Continental Capital Markets
162 Queen Victoria Street
London
EC4V 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

27 February 1996Final Gazette dissolved via voluntary strike-off (1 page)
22 September 1995Application for striking-off (1 page)
13 June 1995Return made up to 13/05/95; full list of members
  • 363(287) ‐ Registered office changed on 13/06/95
(8 pages)
10 March 1995Director resigned;new director appointed (2 pages)