Company NameDanton Eximtrans Limited
Company StatusDissolved
Company Number03327501
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 1 month ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameButeshire Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnatoly Matytsin
Date of BirthOctober 1941 (Born 82 years ago)
NationalityRussian
StatusClosed
Appointed10 May 1999(2 years, 2 months after company formation)
Appointment Duration9 months, 1 week (closed 15 February 2000)
RoleBusiness Executive
Correspondence Address12-3-24 Novoyasenevsky Prospect
Moscow
117574
Russia
Director NameYuri Ognev
Date of BirthMay 1961 (Born 63 years ago)
NationalityRussian
StatusClosed
Appointed10 May 1999(2 years, 2 months after company formation)
Appointment Duration9 months, 1 week (closed 15 February 2000)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 22 Queens Gate Gardens
London
SW7 5LZ
Secretary NameYuri Ognev
NationalityRussian
StatusClosed
Appointed10 May 1999(2 years, 2 months after company formation)
Appointment Duration9 months, 1 week (closed 15 February 2000)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 22 Queens Gate Gardens
London
SW7 5LZ
Director NameAlfred Blackburn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(4 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 1999)
RoleChartered Accountant
Correspondence Address18 Castlegate
Richmond
Surrey
TW9 2HJ
Director NameMichael Kenneth Douglas Hind
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(4 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 1999)
RoleCompany Director
Correspondence AddressAmbleside
Faircrouch Lane
Wadhurst
East Sussex
TN5 6PP
Secretary NameAlfred Blackburn
NationalityBritish
StatusResigned
Appointed03 April 1997(4 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 1999)
RoleCompany Director
Correspondence Address18 Castlegate
Richmond
Surrey
TW9 2HJ
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressWestminster Tower
3 Albert Embankment
London
SE1 7SP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
5 August 1999Application for striking-off (1 page)
21 June 1999Secretary resigned;director resigned (1 page)
21 June 1999New secretary appointed;new director appointed (2 pages)
21 June 1999New director appointed (2 pages)
14 April 1999Return made up to 04/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
26 March 1998Return made up to 04/03/98; full list of members (6 pages)
24 June 1997Director resigned (1 page)
24 June 1997Secretary resigned (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997New director appointed (3 pages)
16 April 1997Registered office changed on 16/04/97 from: 60 tabernacle street london EC2A 4NB (1 page)
16 April 1997New director appointed (2 pages)
4 April 1997Company name changed buteshire LIMITED\certificate issued on 04/04/97 (2 pages)
4 March 1997Incorporation (15 pages)