Company NameSintez Project Finance Limited
Company StatusDissolved
Company Number03375315
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Joanna Allinson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2000(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 01 July 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 19 Green Street
Mayfair
London
W1K 6RD
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed06 April 2000(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 01 July 2003)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMats Gunnar Storbjork
Date of BirthMarch 1965 (Born 59 years ago)
NationalityFinnish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleExecutive
Correspondence Address11 Maitland Court
Gloucester Terrace
London
W2 3PA
Director NamePaul Lissitsine
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityRussian
StatusResigned
Appointed01 January 1999(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address43 Sheldon Avenue
Hampstead
London
N6 4JP
Director NameGeorge Zhigalov
Date of BirthApril 1963 (Born 61 years ago)
NationalityRussian
StatusResigned
Appointed30 April 2000(2 years, 11 months after company formation)
Appointment Duration5 months (resigned 02 October 2000)
RoleDeputy M D
Correspondence Address11 Ambassador House
Carlton Hill
London
NW8 0NJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence AddressApollo House
56 New Bond Street
London
W1S 1RG
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed19 February 1998(9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 January 1999)
Correspondence Address1 Knightrider Court
London
EC4V 5JU

Location

Registered Address5th Floor Clements House
14-18 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Turnover£167,938
Net Worth£128,216
Cash£113,040
Current Liabilities£13,788

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
5 February 2003Application for striking-off (1 page)
21 May 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2001Full accounts made up to 31 December 2000 (12 pages)
29 May 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2001Director resigned (1 page)
3 August 2000Full accounts made up to 31 December 1999 (11 pages)
19 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
28 April 2000Registered office changed on 28/04/00 from: apollo house 56 new bond street london W1Y 0SX (1 page)
26 April 2000New secretary appointed (2 pages)
26 April 2000Secretary resigned (1 page)
24 June 1999Return made up to 23/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1999Full accounts made up to 31 December 1998 (11 pages)
8 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
10 September 1998Full accounts made up to 31 December 1997 (8 pages)
3 July 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
18 June 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 May 1998Director's particulars changed (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
12 February 1998£ nc 1000/100000 22/01/98 (1 page)
12 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 February 1998Ad 22/01/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New secretary appointed (2 pages)
6 June 1997Director resigned (1 page)
6 June 1997Secretary resigned (1 page)
23 May 1997Incorporation (15 pages)