Company NameRIO Tinto Wines Limited
Company StatusDissolved
Company Number04471628
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameGennady Anatolyevich Kuzmenkov
Date of BirthNovember 1960 (Born 63 years ago)
NationalityRussian
StatusClosed
Appointed27 February 2004(1 year, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 13 December 2016)
RoleDep General Director
Country of ResidenceRussia
Correspondence AddressFlat 41 15 Platanovy Blvd
Krasnodar 350020
Russia
Director NameIgor Kuzmenkov
Date of BirthAugust 1983 (Born 40 years ago)
NationalityRussian
StatusClosed
Appointed29 June 2006(4 years after company formation)
Appointment Duration10 years, 5 months (closed 13 December 2016)
RoleBusinessman
Country of ResidenceRussia
Correspondence AddressFlat 41 15 Platanovy Blvd.
Krasnodar
350020
Secretary NameUnitrust Capital Corp (Corporation)
StatusClosed
Appointed30 November 2004(2 years, 5 months after company formation)
Appointment Duration12 years (closed 13 December 2016)
Correspondence Address1600 Steeles Avenue West
Suite 228
Concord
Ontario
L4k 4m2
Director NameDavid John Large
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleDirector Geologist
Correspondence AddressLorzenhof 9
Cham
6330
Switzerland
Director NameEdward Clive Rumens
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RolePresident
Correspondence AddressUl Fabrichnaya 3
Novorrossisk
Russia
Secretary NameDavid John Large
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleDirector Geologist
Correspondence AddressLorzenhof 9
Cham
6330
Switzerland
Director NameViktor Viktorovich Andreev
Date of BirthOctober 1973 (Born 50 years ago)
NationalityRussian
StatusResigned
Appointed27 February 2004(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2006)
RoleGeneral Director
Correspondence AddressFlat 19 242 Krasnyh Partizan St
Krasnodar 350020
Russia
Secretary NameViktor Viktorovich Andreev
NationalityRussian
StatusResigned
Appointed27 February 2004(1 year, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 November 2004)
RoleGeneral Director
Correspondence AddressFlat 19 242 Krasnyh Partizan St
Krasnodar 350020
Russia
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address44 Broadway
London
E15 1XH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
28 March 2016Registered office address changed from 185 Edgware Road London W2 1ET England to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 28 March 2016 (1 page)
28 March 2016Registered office address changed from 185 Edgware Road London W2 1ET England to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 28 March 2016 (1 page)
30 October 2015Registered office address changed from Office 1 2nd Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 30 October 2015 (1 page)
30 October 2015Registered office address changed from Office 1 2nd Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 30 October 2015 (1 page)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 April 2015Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER to Office 1 2Nd Floor 244 Edgware Road London W2 1DS on 23 April 2015 (1 page)
23 April 2015Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER to Office 1 2Nd Floor 244 Edgware Road London W2 1DS on 23 April 2015 (1 page)
26 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
24 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
5 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
26 January 2011Registered office address changed from Meridian House 1St Floor, Room 104 Royal Hill Greenwich London SE10 8RD on 26 January 2011 (1 page)
26 January 2011Registered office address changed from Meridian House 1St Floor, Room 104 Royal Hill Greenwich London SE10 8RD on 26 January 2011 (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 September 2010Secretary's details changed for Unitrust Capital Corp on 27 June 2010 (1 page)
2 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Gennady Anatolyevich Kuzmenkov on 27 June 2010 (2 pages)
2 September 2010Director's details changed for Igor Kuzmenkov on 27 June 2010 (2 pages)
2 September 2010Director's details changed for Gennady Anatolyevich Kuzmenkov on 27 June 2010 (2 pages)
2 September 2010Director's details changed for Igor Kuzmenkov on 27 June 2010 (2 pages)
2 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
2 September 2010Secretary's details changed for Unitrust Capital Corp on 27 June 2010 (1 page)
26 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 July 2009Registered office changed on 28/07/2009 from meridian house 1ST floor, room 104 royal hill greenwich london SE10 8RD (1 page)
28 July 2009Location of debenture register (1 page)
28 July 2009Return made up to 27/06/09; full list of members (3 pages)
28 July 2009Registered office changed on 28/07/2009 from meridian house 1ST floor, room 104 royal hill greenwich london SE10 8RD (1 page)
28 July 2009Location of register of members (1 page)
28 July 2009Location of register of members (1 page)
28 July 2009Return made up to 27/06/09; full list of members (3 pages)
28 July 2009Location of debenture register (1 page)
5 February 2009Registered office changed on 05/02/2009 from room 304, john humphries house, 4-10 stockwell street, greenwich london SE10 9JN (1 page)
5 February 2009Registered office changed on 05/02/2009 from room 304, john humphries house, 4-10 stockwell street, greenwich london SE10 9JN (1 page)
24 September 2008Return made up to 27/06/08; full list of members (3 pages)
24 September 2008Return made up to 27/06/08; full list of members (3 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 January 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
17 January 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 August 2007Return made up to 27/06/07; full list of members (2 pages)
21 August 2007Return made up to 27/06/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
15 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 September 2006Registered office changed on 04/09/06 from: 115A trafalgar road unit greenwich london SE10 9TS (1 page)
4 September 2006Return made up to 27/06/06; full list of members (2 pages)
4 September 2006Location of debenture register (1 page)
4 September 2006Registered office changed on 04/09/06 from: 115A trafalgar road unit greenwich london SE10 9TS (1 page)
4 September 2006Return made up to 27/06/06; full list of members (2 pages)
4 September 2006Location of debenture register (1 page)
4 September 2006Location of register of members (1 page)
4 September 2006Location of register of members (1 page)
30 June 2006New director appointed (1 page)
30 June 2006New director appointed (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
24 February 2006Registered office changed on 24/02/06 from: 12 charlton church lane london SE7 7AF (1 page)
24 February 2006Registered office changed on 24/02/06 from: 12 charlton church lane london SE7 7AF (1 page)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 August 2005Return made up to 27/06/05; full list of members (2 pages)
8 August 2005Return made up to 27/06/05; full list of members (2 pages)
6 January 2005New secretary appointed (2 pages)
6 January 2005Registered office changed on 06/01/05 from: c/o blythe & co 206 upper richmond road west east sheen london SW14 8AH (1 page)
6 January 2005Registered office changed on 06/01/05 from: c/o blythe & co 206 upper richmond road west east sheen london SW14 8AH (1 page)
6 January 2005Secretary resigned (1 page)
6 January 2005Secretary resigned (1 page)
6 January 2005New secretary appointed (1 page)
6 January 2005Secretary resigned (1 page)
6 January 2005New secretary appointed (2 pages)
6 January 2005New secretary appointed (1 page)
6 January 2005Return made up to 27/06/04; full list of members (5 pages)
6 January 2005Secretary resigned (1 page)
6 January 2005Return made up to 27/06/04; full list of members (5 pages)
23 December 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
23 December 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
10 August 2004Director resigned (1 page)
10 August 2004Secretary resigned;director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Secretary resigned;director resigned (1 page)
9 March 2004New director appointed (1 page)
9 March 2004New director appointed (1 page)
9 March 2004New secretary appointed;new director appointed (1 page)
9 March 2004New secretary appointed;new director appointed (1 page)
18 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
7 September 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2002Ad 27/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2002Ad 27/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
27 September 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002New secretary appointed;new director appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002New secretary appointed;new director appointed (2 pages)
27 June 2002Incorporation (18 pages)
27 June 2002Incorporation (18 pages)