Company NameCengeo Limited
Company StatusDissolved
Company Number05057829
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 1 month ago)
Dissolution Date9 May 2023 (10 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Dmitry Valerievich Kamyshev
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Carice House
Bishopswood Road
London
N6 4PR
Director NameMs Tatiana Morozova
Date of BirthDecember 1960 (Born 63 years ago)
NationalityRussian
StatusClosed
Appointed18 May 2021(17 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 09 May 2023)
RoleExecutive
Country of ResidenceRussia
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameIgor Michael Tsibelman, Esq.
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican,Russian
StatusClosed
Appointed18 May 2021(17 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 09 May 2023)
RoleAttorney & Counsellor At Law
Country of ResidenceRussia
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameIgor Michael Tsibelman, Esq.
StatusClosed
Appointed18 May 2021(17 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 09 May 2023)
RoleCompany Director
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Igor Kalnitskiy
Date of BirthMarch 1984 (Born 40 years ago)
NationalityRussian
StatusClosed
Appointed30 September 2021(17 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 09 May 2023)
RoleBusiness Executive
Country of ResidenceRussia
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameNatalia Kostomarova
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Carice House
Bishopswood Road
London
N6 4PR
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

10k at £1Dmitry Valerievich Kamyshev
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,496
Cash£3
Current Liabilities£21,499

Accounts

Latest Accounts28 February 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

9 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
1 August 2022Appointment of Mr Igor Kalnitskiy as a director on 30 September 2021 (2 pages)
20 July 2022Compulsory strike-off action has been discontinued (1 page)
20 July 2022Director's details changed for Mr Dmitry Valerievich Kamyshev on 1 July 2022 (2 pages)
19 July 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
19 July 2022Cessation of Tatiana Morozova as a person with significant control on 19 July 2022 (1 page)
19 July 2022Notification of Dmitry Kamyshev as a person with significant control on 19 July 2022 (2 pages)
17 February 2022Compulsory strike-off action has been discontinued (1 page)
16 February 2022Total exemption full accounts made up to 28 February 2021 (11 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
16 June 2021Appointment of Igor Michael Tsibelman, Esq. as a director on 18 May 2021 (2 pages)
15 June 2021Cessation of Dmitry Valerievich Kamyshev as a person with significant control on 29 April 2021 (1 page)
15 June 2021Confirmation statement made on 1 May 2021 with updates (5 pages)
15 June 2021Appointment of Igor Michael Tsibelman, Esq. as a secretary on 18 May 2021 (2 pages)
15 June 2021Notification of Tatiana Morozova as a person with significant control on 29 April 2021 (2 pages)
15 June 2021Appointment of Ms. Tatiana Morozova as a director on 18 May 2021 (2 pages)
15 June 2021Termination of appointment of Natalia Kostomarova as a secretary on 4 June 2021 (1 page)
14 January 2021Micro company accounts made up to 28 February 2020 (4 pages)
19 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
24 April 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
3 March 2018Compulsory strike-off action has been discontinued (1 page)
28 February 2018Micro company accounts made up to 28 February 2017 (2 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
4 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
8 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000
(4 pages)
8 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000
(4 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
(4 pages)
16 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
(4 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,000
(4 pages)
17 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,000
(4 pages)
17 January 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
17 January 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
16 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
14 March 2011Secretary's details changed for Natalia Kostomarova on 1 September 2010 (2 pages)
14 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
14 March 2011Secretary's details changed for Natalia Kostomarova on 1 September 2010 (2 pages)
14 March 2011Director's details changed for Dmitry Valerievich Kamyshev on 1 September 2010 (2 pages)
14 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
14 March 2011Director's details changed for Dmitry Valerievich Kamyshev on 1 September 2010 (2 pages)
14 March 2011Secretary's details changed for Natalia Kostomarova on 1 September 2010 (2 pages)
14 March 2011Director's details changed for Dmitry Valerievich Kamyshev on 1 September 2010 (2 pages)
11 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
21 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Dmitry Valerievich Kamyshev on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Dmitry Valerievich Kamyshev on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Dmitry Valerievich Kamyshev on 1 October 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 March 2009Return made up to 27/02/09; full list of members (3 pages)
5 March 2009Return made up to 27/02/09; full list of members (3 pages)
5 September 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
5 September 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
5 September 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
5 September 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
25 July 2008Return made up to 27/02/08; full list of members (3 pages)
25 July 2008Return made up to 27/02/08; full list of members (3 pages)
21 April 2007Return made up to 27/02/07; full list of members (6 pages)
21 April 2007Return made up to 27/02/07; full list of members (6 pages)
5 March 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
5 March 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
28 March 2006Return made up to 27/02/06; full list of members (6 pages)
28 March 2006Return made up to 27/02/06; full list of members (6 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
27 May 2005Secretary's particulars changed (1 page)
27 May 2005Secretary's particulars changed (1 page)
27 May 2005Return made up to 27/02/05; full list of members (6 pages)
27 May 2005Return made up to 27/02/05; full list of members (6 pages)
27 May 2005Director's particulars changed (1 page)
27 May 2005Director's particulars changed (1 page)
24 May 2004Ad 04/05/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
24 May 2004Nc inc already adjusted 04/05/04 (2 pages)
24 May 2004Nc inc already adjusted 04/05/04 (2 pages)
24 May 2004Ad 04/05/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
24 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004Registered office changed on 23/03/04 from: lion house, red lion street london WC1R 4GB (1 page)
23 March 2004Registered office changed on 23/03/04 from: lion house, red lion street london WC1R 4GB (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Secretary resigned (1 page)
27 February 2004Incorporation (16 pages)
27 February 2004Incorporation (16 pages)