Company NameRussian Report International Limited
Company StatusDissolved
Company Number03680878
CategoryPrivate Limited Company
Incorporation Date9 December 1998(25 years, 4 months ago)
Dissolution Date25 April 2023 (1 year ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameVictoria Kate Ambery Smith
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1998(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address34 Collingwood Avenue
Muswell Hill
London
N10 3ED
Director NamePavel Yurleivich Tsarvoulanov
Date of BirthOctober 1956 (Born 67 years ago)
NationalityRussian
StatusClosed
Appointed09 December 1998(same day as company formation)
RoleManager
Country of ResidenceRussia
Correspondence AddressKuusinena St 4/6 Block 8/112
Moscow
123308
Russia
Secretary NameVictoria Kate Ambery Smith
NationalityBritish
StatusClosed
Appointed30 September 2006(7 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 25 April 2023)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address34 Collingwood Avenue
Muswell Hill
London
N10 3ED
Director NameJulia Pavlovna Tsarvoulanova
Date of BirthMay 1980 (Born 44 years ago)
NationalityRussian
StatusResigned
Appointed03 December 1998
Appointment Duration6 years, 4 months (resigned 28 April 2005)
RoleStudent
Correspondence Address34 Collingwood Avenue
Muswell Hill
London
N10 3ED
Secretary NameMr Alan Peter Bookbinder
NationalityBritish
StatusResigned
Appointed03 December 1998
Appointment Duration7 years, 10 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Collingwood Avenue
Muswell Hill
London
N10 3ED
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

80 at £1Mr Pavel Yurleivich Tsarvoulanov
80.00%
Ordinary
20 at £1Ms Julia Pavlovna Tsarvoulanova
20.00%
Ordinary

Financials

Year2014
Net Worth£4,456
Cash£166
Current Liabilities£4,710

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

25 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2023First Gazette notice for voluntary strike-off (1 page)
31 January 2023Application to strike the company off the register (3 pages)
17 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
17 October 2022Change of details for Pavel Yurleivich Tsarvoulanov as a person with significant control on 8 October 2022 (2 pages)
21 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
15 July 2021Micro company accounts made up to 30 April 2021 (3 pages)
2 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
2 September 2020Micro company accounts made up to 30 April 2020 (3 pages)
22 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
14 October 2019Micro company accounts made up to 30 April 2019 (3 pages)
14 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page)
24 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
8 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
8 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
26 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
22 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 22 April 2015 (1 page)
22 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 22 April 2015 (1 page)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 November 2013Director's details changed for Pavel Yurleivich Tsarvoulanov on 8 October 2013 (2 pages)
1 November 2013Director's details changed for Pavel Yurleivich Tsarvoulanov on 8 October 2013 (2 pages)
1 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 November 2013Director's details changed for Pavel Yurleivich Tsarvoulanov on 8 October 2013 (2 pages)
1 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 October 2012Director's details changed for Pavel Yurleivich Tsarvoulanov on 8 October 2012 (2 pages)
23 October 2012Director's details changed for Pavel Yurleivich Tsarvoulanov on 8 October 2012 (2 pages)
23 October 2012Director's details changed for Pavel Yurleivich Tsarvoulanov on 8 October 2012 (2 pages)
23 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 October 2009Director's details changed for Victoria Kate Ambery Smith on 8 October 2009 (2 pages)
22 October 2009Director's details changed for Victoria Kate Ambery Smith on 8 October 2009 (2 pages)
22 October 2009Director's details changed for Pavel Yurleivich Tsarvoulanov on 8 October 2009 (2 pages)
22 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Pavel Yurleivich Tsarvoulanov on 8 October 2009 (2 pages)
22 October 2009Director's details changed for Pavel Yurleivich Tsarvoulanov on 8 October 2009 (2 pages)
22 October 2009Director's details changed for Victoria Kate Ambery Smith on 8 October 2009 (2 pages)
22 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 October 2008Return made up to 08/10/08; full list of members (4 pages)
23 October 2008Return made up to 08/10/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 October 2007Return made up to 08/10/07; full list of members (2 pages)
26 October 2007Return made up to 08/10/07; full list of members (2 pages)
20 December 2006Return made up to 09/12/06; full list of members (2 pages)
20 December 2006Return made up to 09/12/06; full list of members (2 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
17 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 October 2006Secretary resigned;director resigned (1 page)
6 October 2006Secretary resigned;director resigned (1 page)
6 October 2006New secretary appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
5 January 2006Return made up to 09/12/05; no change of members (4 pages)
5 January 2006Return made up to 09/12/05; no change of members (4 pages)
4 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
4 January 2005Return made up to 09/12/04; no change of members (5 pages)
4 January 2005Return made up to 09/12/04; no change of members (5 pages)
29 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
30 December 2003Return made up to 09/12/03; full list of members (6 pages)
30 December 2003Return made up to 09/12/03; full list of members (6 pages)
16 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
16 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 April 2003Registered office changed on 11/04/03 from: 85 ballards lane london N3 1XU (1 page)
11 April 2003Registered office changed on 11/04/03 from: 85 ballards lane london N3 1XU (1 page)
23 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
23 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
16 January 2003Return made up to 09/12/02; no change of members (5 pages)
16 January 2003Return made up to 09/12/02; no change of members (5 pages)
17 April 2002Director's particulars changed (1 page)
17 April 2002Director's particulars changed (1 page)
17 April 2002Director's particulars changed (1 page)
17 April 2002Return made up to 09/12/01; full list of members (5 pages)
17 April 2002Director's particulars changed (1 page)
17 April 2002Return made up to 09/12/01; full list of members (5 pages)
22 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
22 March 2002Ad 05/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 2002Ad 05/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 December 2000Return made up to 09/12/00; full list of members (5 pages)
14 December 2000Return made up to 09/12/00; full list of members (5 pages)
4 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
4 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
11 February 2000Return made up to 09/12/99; full list of members (8 pages)
11 February 2000Return made up to 09/12/99; full list of members (8 pages)
6 May 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
6 May 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
21 December 1998Ad 15/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 December 1998Ad 15/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 December 1998Secretary resigned (1 page)
14 December 1998Secretary resigned (1 page)
9 December 1998Incorporation (20 pages)
9 December 1998Incorporation (20 pages)