Company NameA V K Securities & Finance Limited
Company StatusDissolved
Company Number03424064
CategoryPrivate Limited Company
Incorporation Date22 August 1997(26 years, 8 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Director NameDmitri Ivanter
Date of BirthJune 1973 (Born 50 years ago)
NationalityLatvian
StatusClosed
Appointed23 August 1998(1 year after company formation)
Appointment Duration7 years (closed 13 September 2005)
RoleInvestment Mgr
Correspondence AddressFlat 25
14 Mayakovskogo Street
St Petersburg 191014
Foreign
Secretary NameWaterlow Registrars Limited (Corporation)
StatusClosed
Appointed28 June 2002(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 13 September 2005)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameIgor Kostikov
Date of BirthJune 1958 (Born 65 years ago)
NationalityRussian
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleInvestment Banker
Correspondence Address6 Warrenwood
North Chailey
East Sussex
BN8 4JR
Director NameJohn Roger Simpson Brice
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(9 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 July 1998)
RoleCompany Executive
Correspondence Address6 Warrenwood
North Chailey
Lewes
East Sussex
BN8 4JR
Secretary NameDavid Goodman
NationalityBritish
StatusResigned
Appointed28 February 2002(4 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 June 2002)
RoleCompany Director
Correspondence Address44 Oxford Street
London
W1N 9FJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 January 1998(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 1999)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameNewchain Limited (Corporation)
StatusResigned
Appointed15 March 1999(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2002)
Correspondence Address2nd Floor
207 High Street
Orpington
Kent
BR6 0PF

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
21 April 2005Application for striking-off (1 page)
20 April 2005Return made up to 31/03/05; full list of members (2 pages)
17 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
5 April 2004Return made up to 31/03/04; full list of members (6 pages)
24 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 April 2003Return made up to 31/03/03; full list of members (6 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
14 January 2003Director's particulars changed (1 page)
14 January 2003Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2002Registered office changed on 13/11/02 from: 44 oxford street london W1D 1BD (1 page)
13 November 2002New secretary appointed (1 page)
13 November 2002Secretary resigned (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002Registered office changed on 18/03/02 from: 2ND floor 207 high street orpington kent BR6 0PF (1 page)
5 March 2002Secretary resigned (1 page)
11 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
11 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 April 2001Return made up to 31/03/01; no change of members (6 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
21 September 2000Return made up to 22/08/00; no change of members (6 pages)
10 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
10 February 2000Accounts for a dormant company made up to 31 March 1998 (1 page)
2 December 1999Return made up to 22/08/99; full list of members (6 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Registered office changed on 07/10/99 from: 6 warrenwood north chailey east sussex BN8 4JR (1 page)
7 October 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
18 August 1998Return made up to 22/08/98; full list of members (6 pages)
26 July 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
30 January 1998New secretary appointed (2 pages)
23 January 1998Secretary resigned (1 page)
4 September 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
4 September 1997Ad 31/08/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Registered office changed on 28/08/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997New director appointed (2 pages)
22 August 1997Incorporation (14 pages)