Company NameGatnom Capital & Finance Ltd
Company StatusDissolved
Company Number04498196
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 8 months ago)
Dissolution Date4 June 2022 (1 year, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameAleksandr Omatov
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityRussian
StatusClosed
Appointed29 July 2002(same day as company formation)
RoleBusinessman
Country of ResidenceAustria
Correspondence AddressHauptstrasse 140
Krumpendorf
Austria
Secretary NameMaria Omatov
NationalityBritish
StatusClosed
Appointed23 May 2007(4 years, 9 months after company formation)
Appointment Duration15 years (closed 04 June 2022)
RoleCompany Director
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Secretary NameVladimir Korobov
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSalmstrasse 3
Klagenfurt
Foreign
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2010
Net Worth-£531,903
Cash£97
Current Liabilities£621,416

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 February 2017INSOLVENCY:annual report for period up to 11/12/2016 (10 pages)
10 February 2016Insolvency:annual progress report for period up to 11/12/2015 (10 pages)
5 February 2015INSOLVENCY:re progress report 12/12/2013-11/12/2014 (10 pages)
8 May 2014Insolvency:re progress report to 11/12/2013 (10 pages)
28 May 2013Insolvency:progress report for y/e 13/03/13 (9 pages)
20 April 2012Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW on 20 April 2012 (1 page)
19 April 2012Appointment of a liquidator (1 page)
2 April 2012Order of revocation or suspension of voluntary arrangement (12 pages)
3 February 2012Order of court to wind up (2 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 June 2011Accounts for a small company made up to 31 December 2009 (8 pages)
16 September 2010Voluntary arrangement supervisor's abstract of receipts and payments to 30 April 2010 (5 pages)
15 February 2010Accounts for a small company made up to 31 December 2008 (8 pages)
7 September 2009Return made up to 29/07/09; full list of members (3 pages)
12 May 2009Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 September 2008Return made up to 29/07/08; full list of members (3 pages)
23 September 2008Secretary's change of particulars / maria omatov / 30/05/2008 (1 page)
16 August 2007Return made up to 29/07/07; full list of members (2 pages)
22 June 2007Return made up to 29/07/05; full list of members; amend (6 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007New secretary appointed (1 page)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 May 2007Registered office changed on 03/05/07 from: regent house 316 beulah hill london SE19 3HF (1 page)
2 May 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
2 August 2006Return made up to 29/07/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 October 2005Return made up to 29/07/05; full list of members (2 pages)
16 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 June 2005Delivery ext'd 3 mth 31/07/04 (1 page)
14 October 2004Return made up to 29/07/04; full list of members (2 pages)
10 March 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
7 September 2003Return made up to 29/07/03; full list of members (6 pages)
3 September 2003Nc inc already adjusted 08/08/03 (1 page)
3 September 2003Resolutions
  • RES13 ‐ Share allotment 08/08/03
(1 page)
3 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2003Ad 08/08/03--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002Director resigned (1 page)
29 July 2002Incorporation (12 pages)