Company NameThe Kalashnikov Joint Stock Vodka Company (1947) Public Limited Company
Company StatusDissolved
Company Number04628706
CategoryPublic Limited Company
Incorporation Date6 January 2003(21 years, 4 months ago)
Dissolution Date11 January 2011 (13 years, 4 months ago)
Previous NameThe Kalashnikov Joint Stock Vodka Company (1947) Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr John Crawford Florey
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Addison Gardens
London
W14 0DP
Director NameDavid Charles Bromige
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 11 January 2011)
RoleBranding Consultant
Country of ResidenceUnited Kingdom
Correspondence Address45 St John's Hill Road
London
SW11 2RF
Secretary NameMichael Frederick Davenhill
NationalityBritish
StatusClosed
Appointed30 October 2003(9 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 31 79 Gloucester Street
London
SW1V 4EA
Director NameMichael Frederick Davenhill
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2004(1 year, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 11 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 31 79 Gloucester Street
London
SW1V 4EA
Director NameMr Jonathan Harvey Glynne Allen
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2007(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 11 January 2011)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Rudloe Road
Clapham
London
SW12 0DR
Director NameMr Nigel David Frederick Jackson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(9 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 10 May 2006)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address32 Eccleston Street
London
SW1W 9PY
Director NameGordon Willoughby
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(9 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2006)
RoleBusinessman
Correspondence AddressSchool House
Addington
Buckinghamshire
MK18 2JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTarlo Lyons Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence AddressWatchmaker Court
33 St Johns Lane
London
EC1M 4DB

Location

Registered Address66 Dalling Road
London
W6 0JA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Financials

Year2014
Turnover£28,097
Gross Profit-£4,754
Net Worth£128,755
Cash£10,868
Current Liabilities£92,804

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 281,949.2
(41 pages)
30 March 2010Director's details changed for Michael Frederick Davenhill on 6 January 2010 (2 pages)
30 March 2010Director's details changed for Michael Frederick Davenhill on 6 January 2010 (2 pages)
30 March 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 281,949.2
(41 pages)
30 March 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 281,949.2
(41 pages)
30 March 2010Director's details changed for Michael Frederick Davenhill on 6 January 2010 (2 pages)
7 May 2009Return made up to 28/02/09; full list of members (36 pages)
7 May 2009Return made up to 28/02/09; full list of members (36 pages)
6 May 2009Full accounts made up to 31 July 2008 (17 pages)
6 May 2009Full accounts made up to 31 July 2008 (17 pages)
30 April 2009Location of register of members (1 page)
30 April 2009Location of register of members (1 page)
20 February 2009Ad 06/02/09\gbp si [email protected]=2500\gbp ic 279448.3/281948.3\ (2 pages)
20 February 2009Ad 06/02/09 gbp si [email protected]=2500 gbp ic 279448.3/281948.3 (2 pages)
23 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 September 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 July 2008Ad 14/07/08\gbp si [email protected]=3333.3\gbp ic 276115/279448.3\ (2 pages)
25 July 2008Ad 14/07/08 gbp si [email protected]=3333.3 gbp ic 276115/279448.3 (2 pages)
16 May 2008Full accounts made up to 31 July 2007 (17 pages)
16 May 2008Full accounts made up to 31 July 2007 (17 pages)
1 February 2008Return made up to 06/01/08; full list of members (32 pages)
1 February 2008Return made up to 06/01/08; full list of members
  • 363(287) ‐ Registered office changed on 01/02/08
  • 363(353) ‐ Location of register of members address changed
(32 pages)
20 November 2007Ad 31/10/07--------- £ si [email protected]=90400 £ ic 185715/276115 (3 pages)
20 November 2007Ad 31/10/07--------- £ si [email protected]=90400 £ ic 185715/276115 (3 pages)
11 September 2007Ad 30/08/07--------- £ si [email protected]=6050 £ ic 179665/185715 (3 pages)
11 September 2007Ad 30/08/07--------- £ si [email protected]=6050 £ ic 179665/185715 (3 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
7 March 2007Full accounts made up to 31 July 2006 (16 pages)
7 March 2007Full accounts made up to 31 July 2006 (16 pages)
14 February 2007Return made up to 06/01/07; full list of members (13 pages)
14 February 2007Ad 30/09/06-31/10/06 £ si [email protected]=1958 £ ic 177706/179664 (2 pages)
14 February 2007Return made up to 06/01/07; full list of members (13 pages)
14 February 2007Ad 30/09/06-31/10/06 £ si [email protected]=1958 £ ic 177706/179664 (2 pages)
27 January 2007Location of register of members (non legible) (1 page)
27 January 2007Location of register of members (non legible) (1 page)
26 January 2007Ad 15/09/06-20/12/06 £ si [email protected]=86116 £ ic 91590/177706 (6 pages)
26 January 2007Ad 15/09/06-20/12/06 £ si [email protected]=86116 £ ic 91590/177706 (6 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
2 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 May 2006Nc inc already adjusted 10/04/06 (1 page)
2 May 2006Nc inc already adjusted 10/04/06 (1 page)
24 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 March 2006Full accounts made up to 31 July 2005 (15 pages)
2 March 2006Full accounts made up to 31 July 2005 (15 pages)
31 January 2006Return made up to 06/01/06; full list of members (13 pages)
31 January 2006Return made up to 06/01/06; full list of members
  • 363(287) ‐ Registered office changed on 31/01/06
(13 pages)
12 September 2005Ad 26/07/05--------- £ si [email protected]=7500 £ ic 84090/91590 (2 pages)
12 September 2005Ad 26/07/05--------- £ si [email protected]=7500 £ ic 84090/91590 (2 pages)
16 June 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 June 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 April 2005Full accounts made up to 31 July 2004 (15 pages)
21 April 2005Full accounts made up to 31 July 2004 (15 pages)
1 March 2005Delivery ext'd 3 mth 31/07/04 (1 page)
1 March 2005Delivery ext'd 3 mth 31/07/04 (1 page)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2005Memorandum and Articles of Association (60 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2005Memorandum and Articles of Association (60 pages)
18 February 2005New director appointed (1 page)
18 February 2005New director appointed (1 page)
2 February 2005Return made up to 06/01/05; full list of members (14 pages)
2 February 2005Return made up to 06/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
3 September 2004Registered office changed on 03/09/04 from: c/o tarlo lyons, watchmaker court, 33 st. John's lane london EC1M 4DB (1 page)
3 September 2004Registered office changed on 03/09/04 from: c/o tarlo lyons, watchmaker court, 33 st. John's lane london EC1M 4DB (1 page)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
4 March 2004Ad 24/01/04--------- £ si [email protected]=34090 £ ic 52500/86590 (11 pages)
4 March 2004Ad 24/01/04--------- £ si [email protected]=34090 £ ic 52500/86590 (11 pages)
7 February 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 February 2004Director's particulars changed (1 page)
7 February 2004Director's particulars changed (1 page)
7 February 2004Return made up to 06/01/04; full list of members (12 pages)
24 December 2003Prospectus (43 pages)
24 December 2003Prospectus (43 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
11 November 2003Prospectus (38 pages)
11 November 2003Prospectus (38 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003New secretary appointed (2 pages)
30 October 2003Ad 24/09/03--------- £ si [email protected] (3 pages)
30 October 2003Ad 24/09/03--------- £ si [email protected] (3 pages)
29 October 2003Declaration on reregistration from private to PLC (1 page)
29 October 2003Certificate of re-registration from Private to Public Limited Company (1 page)
29 October 2003Application for reregistration from private to PLC (1 page)
29 October 2003Declaration on reregistration from private to PLC (1 page)
29 October 2003Certificate of re-registration from Private to Public Limited Company (1 page)
29 October 2003Auditor's report (3 pages)
29 October 2003Auditor's statement (1 page)
29 October 2003Balance Sheet (2 pages)
29 October 2003Balance Sheet (2 pages)
29 October 2003Auditor's statement (1 page)
29 October 2003Auditor's report (3 pages)
29 October 2003Application for reregistration from private to PLC (1 page)
23 October 2003Ad 23/09/03--------- £ si [email protected] (16 pages)
23 October 2003Conso 23/09/03 (1 page)
23 October 2003Conso 23/09/03 (1 page)
23 October 2003Ad 23/09/03--------- £ si [email protected] (3 pages)
23 October 2003Ad 19/09/03--------- £ si [email protected] (2 pages)
23 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2003Ad 25/09/03--------- £ si [email protected] (6 pages)
23 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2003Ad 23/09/03--------- £ si [email protected] (16 pages)
23 October 2003Ad 25/09/03--------- £ si [email protected] (6 pages)
23 October 2003Ad 19/09/03--------- £ si [email protected] (2 pages)
23 October 2003Ad 23/09/03--------- £ si [email protected] (3 pages)
9 May 2003Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page)
9 May 2003Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page)
26 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 January 2003£ nc 10000/50000 20/01/03 (1 page)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003£ nc 10000/50000 20/01/03 (1 page)
26 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 January 2003Secretary resigned (1 page)
6 January 2003Incorporation (17 pages)
6 January 2003Secretary resigned (1 page)
6 January 2003Incorporation (17 pages)