Company NameAndrews Consulting (London) Limited
Company StatusDissolved
Company Number03687051
CategoryPrivate Limited Company
Incorporation Date17 December 1998(25 years, 4 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous NameAC Travel (London) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrei Voronine
Date of BirthApril 1969 (Born 55 years ago)
NationalityRussian
StatusClosed
Appointed20 December 1999(1 year after company formation)
Appointment Duration16 years, 6 months (closed 21 June 2016)
RoleManaging Director
Country of ResidenceRussia
Correspondence AddressThe Courtyard High Street
Ascot
Berkshire
SL5 7HP
Director NameVictor Sergeevich Radaev
Date of BirthOctober 1967 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed17 December 1998(same day as company formation)
RoleManager
Correspondence AddressAppt 269 10/2 Snaiperskaya
Street Moscow
111395 Russia
Secretary NamePanteleeva Maria
NationalityBritish
StatusResigned
Appointed17 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address2a Claxton Grove
London
W6 8HG
Secretary NameSian Moffett
NationalityBritish
StatusResigned
Appointed27 October 1999(10 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 May 2000)
RoleCompany Director
Correspondence Address36 Oxford Avenue
London
SW20 8LT
Secretary NameNadezda Scherbakova
NationalityRussian
StatusResigned
Appointed11 May 2000(1 year, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressAppt. 58 6 Losevskaya Street
Moscow
120108
Russia
Secretary NameInessa Guirtchouk
NationalityRussian
StatusResigned
Appointed01 February 2001(2 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 May 2001)
RoleAccountant
Correspondence Address6 Alma House
1-2 Alma Square
London
NW8 9QD
Secretary NameOliver James
NationalityBritish
StatusResigned
Appointed01 May 2001(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address21 Edith Road
London
W14 0SU
Director NameJane Gillis
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(3 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 December 2002)
RoleManager
Correspondence Address27 Agamemnon Road
West Hampstead
London
NW6 1EJ
Secretary NameMrs Elena Rocker
NationalityRussian
StatusResigned
Appointed19 December 2002(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 21 July 2006)
RoleCompany Director
Correspondence Address26a Harrow Road
Leytonstone
London
E11 3QF
Director NameSean Redfearn
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2006)
RoleManaging Director
Correspondence Address172 Gloucester Terrace
London
W2 6HT
Secretary NameAnna Aksenova
NationalityBritish
StatusResigned
Appointed21 July 2006(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2008)
RoleCompany Director
Correspondence Address4 Elgin Mews South
London
W9 1JZ
Secretary NameAdele Fayzirakhmanova
NationalityRussian
StatusResigned
Appointed26 September 2008(9 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 April 2012)
RoleCompany Director
Correspondence Address95 Miles Buildings Penfold Place
London
Greater London
NW1 6RQ
Director NameMr Samuel Carlton
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 John Street
John Street
London
WC1N 2ES

Contact

Websiteandrews-consulting.co.uk
Telephone020 77272838
Telephone regionLondon

Location

Registered Address2 John Street
John Street
London
WC1N 2ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Andrei Viktorovich Voronine
100.00%
Ordinary

Financials

Year2014
Net Worth£20,117
Cash£4,065
Current Liabilities£19,507

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

13 July 2005Delivered on: 22 July 2005
Satisfied on: 25 March 2014
Persons entitled: Jack Nadel-Active Promotions Limited

Classification: Rent deposit deed
Secured details: £5,750 and all other monies due or to become due.
Particulars: The deposit.
Fully Satisfied
1 June 2005Delivered on: 2 June 2005
Satisfied on: 25 March 2014
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
2 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 April 2014Termination of appointment of Samuel Carlton as a director (1 page)
25 March 2014Satisfaction of charge 2 in full (4 pages)
25 March 2014Satisfaction of charge 1 in full (4 pages)
30 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(4 pages)
30 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(4 pages)
28 November 2013Registered office address changed from Pritt House 23 Pembridge Square London W2 4DR on 28 November 2013 (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
31 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 June 2012Appointment of Mr Samuel Carlton as a director (2 pages)
29 June 2012Termination of appointment of Adele Fayzirakhmanova as a secretary (1 page)
23 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Andrei Voronine on 17 December 2009 (2 pages)
22 December 2009Director's details changed for Andrei Voronine on 17 December 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 January 2009Return made up to 17/12/08; full list of members (3 pages)
30 September 2008Secretary appointed adele fayzirakhmanova (2 pages)
30 September 2008Appointment terminated secretary anna aksenova (1 page)
26 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
5 February 2008Return made up to 17/12/07; full list of members (2 pages)
5 February 2008Secretary's particulars changed (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
10 February 2007Return made up to 17/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006Secretary resigned (1 page)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 May 2006Director resigned (1 page)
27 February 2006Return made up to 17/12/05; full list of members
  • 363(287) ‐ Registered office changed on 27/02/06
(7 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (4 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 February 2005Return made up to 17/12/04; full list of members (7 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 April 2004Director's particulars changed (1 page)
5 March 2004Return made up to 17/12/03; full list of members (7 pages)
11 May 2003Registered office changed on 11/05/03 from: 192 campden hill road london W8 7TH (1 page)
25 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 January 2003New director appointed (1 page)
24 December 2002Director resigned (1 page)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 July 2002New director appointed (2 pages)
13 February 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 February 2002New secretary appointed (2 pages)
11 February 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
26 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
7 March 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2001Secretary resigned (1 page)
9 February 2001New secretary appointed (2 pages)
14 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
22 February 2000Registered office changed on 22/02/00 from: 31 corsham street london N1 6DR (1 page)
11 February 2000Ad 10/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 January 2000Company name changed ac travel (london) LIMITED\certificate issued on 19/01/00 (2 pages)
4 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2000New director appointed (2 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999New secretary appointed (2 pages)
7 June 1999Registered office changed on 07/06/99 from: 2A claxton grove london W6 8HG (1 page)
17 December 1998Incorporation (15 pages)