Company NameRussian Financial Instruments Limited
Company StatusDissolved
Company Number03111803
CategoryPrivate Limited Company
Incorporation Date10 October 1995(28 years, 5 months ago)
Dissolution Date21 December 2004 (19 years, 3 months ago)

Business Activity

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

Directors

Director NameNicholas Paul Bastian
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Hill House Cottages
Old Mill Lane Bray
Maidenhead
Berkshire
SL6 2BB
Secretary NameMr Michael Jonathan Simon
NationalityBritish
StatusClosed
Appointed10 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Asmuns Hill
London
NW11 6ET
Director NameAndrei Leonidovich Kostin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityRussian
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleFinancial Consultant
Correspondence AddressFlat 5
11/13 Sloane Court West
London
Sw3
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 Durweston Street
Marylebone
London
W1H 1EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts29 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2004Application for striking-off (1 page)
23 July 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
10 December 2003Return made up to 10/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/12/03
(7 pages)
1 December 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 December 2003Application for reregistration from PLC to private (1 page)
1 December 2003Re-registration of Memorandum and Articles (13 pages)
1 December 2003Certificate of re-registration from Public Limited Company to Private (2 pages)
24 March 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
2 December 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
3 October 2001Return made up to 10/10/01; full list of members (7 pages)
9 April 2001Full accounts made up to 28 February 2001 (6 pages)
29 December 2000Full accounts made up to 28 February 2000 (6 pages)
19 December 2000Return made up to 10/10/00; full list of members (7 pages)
16 November 1999Return made up to 10/10/99; full list of members (7 pages)
2 June 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
2 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 1999Ad 19/02/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
16 April 1999Application to commence business (2 pages)
16 April 1999Certificate of authorisation to commence business and borrow (1 page)
15 January 1999Return made up to 10/10/98; full list of members (6 pages)
29 October 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
26 January 1998Return made up to 10/10/97; full list of members (6 pages)
26 January 1998Director's particulars changed (1 page)
28 July 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
28 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1997Director resigned (1 page)
17 October 1996Return made up to 10/10/96; full list of members (6 pages)
26 May 1996Accounting reference date notified as 28/02 (1 page)
11 October 1995Director resigned;new director appointed (2 pages)
11 October 1995Secretary resigned;new secretary appointed (6 pages)
11 October 1995Director resigned;new director appointed (2 pages)
10 October 1995Incorporation (30 pages)