Company NameRussian Sales & Logistics Limited
Company StatusDissolved
Company Number05075984
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years ago)
Dissolution Date11 October 2011 (12 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Ian Plews
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Powell House
96 Wimbledon Hill Road Wimbledon
London
SW19 7GJ
Secretary NameDuncan Edward Charters
NationalityBritish
StatusClosed
Appointed15 July 2009(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 11 October 2011)
RoleTreasury Manager
Correspondence Address42 Park Crescent
Harrow Weald
Middlesex
HA3 6ES
Secretary NameTrevor Ernest Shaul
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Nicholson Crescent
Thundersley
Essex
SS7 1RN
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered AddressUnit 23 Angel Gate
326 City Road
London
EC1V 2PT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011Application to strike the company off the register (3 pages)
14 June 2011Application to strike the company off the register (3 pages)
25 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 2
(14 pages)
25 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 2
(14 pages)
7 February 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
7 February 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
9 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (14 pages)
9 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (14 pages)
18 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 July 2009Appointment Terminated Secretary trevor shaul (1 page)
16 July 2009Secretary appointed duncan edward charters (2 pages)
16 July 2009Secretary appointed duncan edward charters (2 pages)
16 July 2009Appointment terminated secretary trevor shaul (1 page)
11 May 2009Accounts made up to 31 December 2008 (3 pages)
11 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
20 April 2009Return made up to 17/03/09; no change of members (4 pages)
20 April 2009Return made up to 17/03/09; no change of members (4 pages)
14 May 2008Accounts made up to 31 December 2007 (3 pages)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
14 April 2008Return made up to 17/03/08; no change of members (6 pages)
14 April 2008Return made up to 17/03/08; no change of members (6 pages)
12 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
12 June 2007Accounts made up to 31 December 2006 (3 pages)
2 April 2007Return made up to 17/03/07; full list of members (6 pages)
2 April 2007Return made up to 17/03/07; full list of members (6 pages)
3 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
3 June 2006Accounts made up to 31 December 2005 (3 pages)
25 May 2006Return made up to 17/03/06; full list of members (6 pages)
25 May 2006Return made up to 17/03/06; full list of members (6 pages)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
5 July 2005Accounts made up to 31 December 2004 (3 pages)
14 April 2005Return made up to 17/03/05; full list of members (6 pages)
14 April 2005Return made up to 17/03/05; full list of members (6 pages)
24 September 2004Registered office changed on 24/09/04 from: 122-128 old street london EC1V 9BD (1 page)
24 September 2004Registered office changed on 24/09/04 from: 122-128 old street london EC1V 9BD (1 page)
15 May 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
15 May 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Secretary resigned (1 page)
31 March 2004New secretary appointed (2 pages)
31 March 2004Registered office changed on 31/03/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
31 March 2004Registered office changed on 31/03/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
31 March 2004New director appointed (3 pages)
31 March 2004New director appointed (3 pages)
31 March 2004New secretary appointed (2 pages)
17 March 2004Incorporation (12 pages)
17 March 2004Incorporation (12 pages)