Company NameRTN (UK) Limited
Company StatusDissolved
Company Number03316336
CategoryPrivate Limited Company
Incorporation Date11 February 1997(27 years, 2 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)
Previous NameHamsard One Thousand And Thirty Five Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSerguei Birioukov
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityRussian
StatusClosed
Appointed27 July 1998(1 year, 5 months after company formation)
Appointment Duration8 years, 12 months (closed 24 July 2007)
RoleGeneral Director
Correspondence Address6 Building Three Apartment 133
Sumskaya Street
Moscow
Russia
Director NameAnatoly Boyarov
Date of BirthMay 1948 (Born 76 years ago)
NationalityRussian
StatusClosed
Appointed27 July 1998(1 year, 5 months after company formation)
Appointment Duration8 years, 12 months (closed 24 July 2007)
RoleFinancial Director
Correspondence Address10 Apartment 39 Nagornaya Street
Dolgoprudny
Moscow
Russia
Director NameViatcheslav Evgenievitch Kamnev
Date of BirthMay 1968 (Born 56 years ago)
NationalityRussian
StatusClosed
Appointed27 July 1998(1 year, 5 months after company formation)
Appointment Duration8 years, 12 months (closed 24 July 2007)
RoleDirector Investment Management
Correspondence AddressFlat 9 20 Mikluho-Maklay Street
Moscow 117437
Russia
Secretary NameRSG Information Services Limited (Corporation)
StatusClosed
Appointed04 July 2000(3 years, 4 months after company formation)
Appointment Duration7 years (closed 24 July 2007)
Correspondence AddressFlat 4
7 Belgrave Gardens
London
NW8 0QY
Director NameViktor Abramovitch Polichtouk
Date of BirthJuly 1938 (Born 85 years ago)
NationalityRussian
StatusResigned
Appointed30 April 1997(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 1998)
RoleCompny President
Correspondence AddressApartment 280
36 Frunzenskaya Nabereznaya
Moscow
119146
Director NameEugene Kamnev
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityRussian
StatusResigned
Appointed27 June 1997(4 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 1998)
RoleCompany Director
Correspondence Address117937 Moscow Miclachomarlay St 20-9
Moscow 117937
Russia
Director NameNikohai Parshenko
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityRussian
StatusResigned
Appointed27 June 1997(4 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 03 November 2003)
RoleCompany Director
Correspondence Address115569 Moscow Keshirskaya St 87-569
Moscow 115569
Russia
Director NameMr Melvyn Frederick Quiller
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 19 November 1998)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSt Chads Chapel Lane
West Bergholt
Colchester
Essex
CO6 3EF
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered Address66 Wigmore Street
London
W1U 2SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£574
Cash£1,927
Current Liabilities£2,501

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
23 February 2007Application for striking-off (1 page)
5 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
7 March 2006Return made up to 11/02/06; full list of members (3 pages)
13 February 2006Registered office changed on 13/02/06 from: 66 wigmore street london W1U 2HQ (1 page)
1 February 2006Accounts for a small company made up to 31 December 2004 (5 pages)
15 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 February 2005Return made up to 11/02/05; full list of members (6 pages)
12 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 February 2004Return made up to 11/02/04; full list of members (6 pages)
7 November 2003Director resigned (1 page)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 March 2003Return made up to 11/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
7 May 2002Ad 20/12/01--------- £ si 498@1 (2 pages)
2 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2002Nc inc already adjusted 30/04/97 (2 pages)
12 March 2002Return made up to 11/02/02; full list of members (7 pages)
18 February 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
28 February 2001Return made up to 11/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/02/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
13 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000Registered office changed on 09/08/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
3 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2000Return made up to 11/02/00; full list of members (6 pages)
16 August 1999Accounts for a small company made up to 28 February 1998 (5 pages)
16 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 July 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
19 March 1999Return made up to 11/02/99; full list of members (6 pages)
1 December 1998Director resigned (1 page)
24 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Director resigned (1 page)
17 September 1998New director appointed (2 pages)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
19 February 1998Return made up to 11/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1998Registered office changed on 27/01/98 from: 15TH floor moor house 119 london wall london EC2Y 5ET (1 page)
27 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 October 1997Memorandum and Articles of Association (8 pages)
1 August 1997Particulars of mortgage/charge (4 pages)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
19 March 1997Company name changed hamsard one thousand and thirty five LIMITED\certificate issued on 20/03/97 (3 pages)
11 February 1997Incorporation (20 pages)