Company NameInstant Start 21095 Limited
Company StatusDissolved
Company Number03115880
CategoryPrivate Limited Company
Incorporation Date19 October 1995(28 years, 6 months ago)
Dissolution Date16 March 2021 (3 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 David Arad
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2013(18 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 16 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Secretary NameCOAD Secretaries Ltd (Corporation)
StatusClosed
Appointed30 May 1997(1 year, 7 months after company formation)
Appointment Duration23 years, 9 months (closed 16 March 2021)
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameCOAD Secretaries Limited (Corporation)
StatusClosed
Appointed16 November 2017(22 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 16 March 2021)
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Alexander Gyurdzhan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityRussian
StatusResigned
Appointed01 October 2010(14 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 November 2013)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressAvenida Los Cortijos 16 San Roque
Cadiz (11310)
Spain
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed19 October 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed19 October 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Director NameARCO Nominees Limited (Corporation)
StatusResigned
Appointed30 May 1997(1 year, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 16 November 2017)
Correspondence Address4 Prince Albert Road
London
NW1 7SN

Location

Registered Address4 Prince Albert Road
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Arco Nominees LTD
50.00%
Ordinary
50 at £1Coad Secretaries LTD
50.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
10 November 2020Application to strike the company off the register (3 pages)
19 November 2019Confirmation statement made on 16 November 2019 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
16 November 2018Confirmation statement made on 16 November 2018 with updates (5 pages)
6 July 2018Director's details changed for Mr David Arad on 1 February 2018 (2 pages)
4 December 2017Appointment of Coad Secretaries Limited as a director on 16 November 2017 (2 pages)
4 December 2017Termination of appointment of Arco Nominees Limited as a director on 16 November 2017 (1 page)
4 December 2017Change of details for Coad Secretaries Limited as a person with significant control on 15 November 2017 (2 pages)
4 December 2017Appointment of Coad Secretaries Limited as a director on 16 November 2017 (2 pages)
4 December 2017Confirmation statement made on 16 November 2017 with updates (5 pages)
4 December 2017Cessation of Arco Nominees Limited as a person with significant control on 15 November 2017 (1 page)
4 December 2017Termination of appointment of Arco Nominees Limited as a director on 16 November 2017 (1 page)
4 December 2017Cessation of Arco Nominees Limited as a person with significant control on 15 November 2017 (1 page)
4 December 2017Confirmation statement made on 16 November 2017 with updates (5 pages)
4 December 2017Change of details for Coad Secretaries Limited as a person with significant control on 15 November 2017 (2 pages)
21 November 2017Total exemption full accounts made up to 31 October 2017 (5 pages)
21 November 2017Total exemption full accounts made up to 31 October 2017 (5 pages)
21 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 January 2017Confirmation statement made on 16 November 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 16 November 2016 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
26 February 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
26 February 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
23 January 2015Termination of appointment of Alexander Gyurdzhan as a director on 17 November 2013 (1 page)
23 January 2015Appointment of Mr David Arad as a director on 17 November 2013 (2 pages)
23 January 2015Appointment of Mr David Arad as a director on 17 November 2013 (2 pages)
23 January 2015Termination of appointment of Alexander Gyurdzhan as a director on 17 November 2013 (1 page)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
8 September 2014Secretary's details changed for Coad Secretaries Ltd on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Secretary's details changed for Coad Secretaries Ltd on 8 September 2014 (1 page)
8 September 2014Director's details changed for Arco Nominees Limited on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Secretary's details changed for Coad Secretaries Ltd on 8 September 2014 (1 page)
8 September 2014Director's details changed for Arco Nominees Limited on 8 September 2014 (1 page)
8 September 2014Director's details changed for Arco Nominees Limited on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
6 March 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
6 March 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
21 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
21 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
17 January 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
17 January 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
6 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
21 February 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
21 February 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
19 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
1 March 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
1 March 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
22 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
15 December 2010Appointment of Mr Alexander Gyurdzhan as a director (2 pages)
15 December 2010Appointment of Mr Alexander Gyurdzhan as a director (2 pages)
17 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
17 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
9 December 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
9 December 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
5 December 2008Accounts for a dormant company made up to 31 October 2008 (3 pages)
5 December 2008Accounts for a dormant company made up to 31 October 2008 (3 pages)
4 December 2008Return made up to 16/11/08; full list of members (3 pages)
4 December 2008Return made up to 16/11/08; full list of members (3 pages)
6 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
6 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
2 January 2008Return made up to 16/11/07; full list of members (2 pages)
2 January 2008Return made up to 16/11/07; full list of members (2 pages)
29 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
29 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
15 December 2006Return made up to 16/11/06; full list of members (2 pages)
15 December 2006Director's particulars changed (1 page)
15 December 2006Return made up to 16/11/06; full list of members (2 pages)
15 December 2006Director's particulars changed (1 page)
14 December 2006Secretary's particulars changed (1 page)
14 December 2006Secretary's particulars changed (1 page)
13 September 2006Registered office changed on 13/09/06 from: united house 23 dorset street london W1H 4EL (1 page)
13 September 2006Registered office changed on 13/09/06 from: united house 23 dorset street london W1H 4EL (1 page)
12 January 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
12 January 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
12 January 2006Accounts for a dormant company made up to 31 October 2004 (3 pages)
12 January 2006Accounts for a dormant company made up to 31 October 2004 (3 pages)
4 November 2005Return made up to 16/11/05; full list of members (2 pages)
4 November 2005Return made up to 16/11/05; full list of members (2 pages)
24 November 2004Return made up to 16/11/04; full list of members (5 pages)
24 November 2004Return made up to 16/11/04; full list of members (5 pages)
20 February 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
20 February 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
2 December 2003Return made up to 16/11/03; full list of members (5 pages)
2 December 2003Return made up to 16/11/03; full list of members (5 pages)
16 September 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
16 September 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
10 December 2002Return made up to 19/10/02; full list of members (9 pages)
10 December 2002Return made up to 19/10/02; full list of members (9 pages)
19 November 2001Return made up to 19/10/01; full list of members (5 pages)
19 November 2001Return made up to 19/10/01; full list of members (5 pages)
14 November 2001Accounts for a dormant company made up to 31 October 2001 (2 pages)
14 November 2001Accounts for a dormant company made up to 31 October 2001 (2 pages)
16 August 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
16 August 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
24 October 2000Return made up to 19/10/00; full list of members (5 pages)
24 October 2000Return made up to 19/10/00; full list of members (5 pages)
7 December 1999Return made up to 19/10/99; full list of members (5 pages)
7 December 1999Accounts for a dormant company made up to 31 October 1999 (2 pages)
7 December 1999Return made up to 19/10/99; full list of members (5 pages)
7 December 1999Accounts for a dormant company made up to 31 October 1999 (2 pages)
22 February 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
22 February 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
22 February 1999Return made up to 19/10/98; full list of members (5 pages)
22 February 1999Return made up to 19/10/98; full list of members (5 pages)
28 November 1997Accounts for a dormant company made up to 31 October 1997 (2 pages)
28 November 1997Accounts for a dormant company made up to 31 October 1997 (2 pages)
15 October 1997Return made up to 19/10/97; full list of members (6 pages)
15 October 1997Return made up to 19/10/97; full list of members (6 pages)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997Ad 30/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 June 1997Registered office changed on 17/06/97 from: international house 31 church road hendon london NW4 4EB (1 page)
17 June 1997Ad 30/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Registered office changed on 17/06/97 from: international house 31 church road hendon london NW4 4EB (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997New secretary appointed (2 pages)
17 June 1997Director resigned (1 page)
11 November 1996Return made up to 19/10/96; full list of members (6 pages)
11 November 1996Return made up to 19/10/96; full list of members (6 pages)
8 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1996Accounts for a dormant company made up to 31 October 1996 (1 page)
8 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 1996Accounts for a dormant company made up to 31 October 1996 (1 page)
8 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1995Incorporation (22 pages)
19 October 1995Incorporation (22 pages)