Company NameTaltek (UK) Ltd
Company StatusDissolved
Company Number05221891
CategoryPrivate Limited Company
Incorporation Date3 September 2004(19 years, 7 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)
Previous NameGeneral Coal Trading (UK) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Secretary NameMs Kellee Monique France
NationalityNevesian
StatusClosed
Appointed01 April 2008(3 years, 7 months after company formation)
Appointment Duration13 years, 11 months (closed 01 March 2022)
RoleConsultant
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressNewcastle Village
Newcastle
St. James Parish
Saint Kitts And Nevis
Director NameMs Geraldine Marie Petre-Guest
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2014(9 years, 5 months after company formation)
Appointment Duration8 years (closed 01 March 2022)
RoleBusiness Woman
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameIgor Asadov
Date of BirthMarch 1971 (Born 53 years ago)
NationalityRussian
StatusResigned
Appointed10 October 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 23 July 2007)
RoleBusinessman
Correspondence Address16 Mira Str., 31
Kiselevsk
Kemerovskiy
Russia
Director NameYury Kocherinskiy
Date of BirthOctober 1975 (Born 48 years ago)
NationalityRussian
StatusResigned
Appointed10 October 2005(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2008)
RoleBusinessman
Correspondence Address9 Chudnenko Str., 55
Barnaul
Russia
Director NameMr Andreas Spyrides
Date of BirthMarch 1970 (Born 54 years ago)
NationalityCypriot
StatusResigned
Appointed10 October 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2007)
RoleBusinessman
Country of ResidenceCyprus
Correspondence Address12 Them, Dervi Street
Palais D Lvoire, 4th Floor 402, P.O.Box 27511
Nicosia
2430
Director NameEvgeny Titkov
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityRussian
StatusResigned
Appointed10 October 2005(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2008)
RoleBusinessman
Correspondence Address12/2 Yaroslavskoe Shosse, 40
Moscow
Russia
Secretary NameEvgeny Titkov
NationalityRussian
StatusResigned
Appointed10 October 2005(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2008)
RoleBusinessman
Correspondence Address12/2 Yaroslavskoe Shosse, 40
Moscow
Russia
Director NameMr Stanley Edward Williams
Date of BirthDecember 1963 (Born 60 years ago)
NationalityNevisian
StatusResigned
Appointed01 April 2008(3 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 February 2014)
RoleConsultant
Country of ResidenceNevis
Correspondence AddressWinwood Villa, Shaw's Estate
Newcastle
St. James Parish
Nevis
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed03 September 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed03 September 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Azimat Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£45,596,074
Net Worth£604,527
Cash£1,832,495
Current Liabilities£4,616,153

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
6 December 2021Application to strike the company off the register (3 pages)
11 November 2021Total exemption full accounts made up to 30 September 2021 (7 pages)
4 May 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
30 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
19 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
18 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
3 July 2018Full accounts made up to 30 September 2017 (17 pages)
14 March 2018Notification of Elena Stradze as a person with significant control on 12 March 2018 (2 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
14 March 2018Cessation of Andrey Fedichenko as a person with significant control on 12 March 2018 (1 page)
19 February 2018Change of details for Mr. Andrey Fedichenko as a person with significant control on 19 February 2018 (2 pages)
12 June 2017Accounts for a medium company made up to 30 September 2016 (18 pages)
12 June 2017Accounts for a medium company made up to 30 September 2016 (18 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100,000
(3 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100,000
(3 pages)
20 May 2016Full accounts made up to 30 September 2015 (13 pages)
20 May 2016Full accounts made up to 30 September 2015 (13 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100,000
(3 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100,000
(3 pages)
2 June 2015Accounts for a medium company made up to 30 September 2014 (13 pages)
2 June 2015Accounts for a medium company made up to 30 September 2014 (13 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100,000
(3 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100,000
(3 pages)
23 June 2014Accounts for a medium company made up to 30 September 2013 (13 pages)
23 June 2014Accounts for a medium company made up to 30 September 2013 (13 pages)
14 February 2014Appointment of Ms. Geraldine Marie Petre-Guest as a director (2 pages)
14 February 2014Termination of appointment of Stanley Williams as a director (1 page)
14 February 2014Termination of appointment of Stanley Williams as a director (1 page)
14 February 2014Appointment of Ms. Geraldine Marie Petre-Guest as a director (2 pages)
16 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100,000
(4 pages)
16 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100,000
(4 pages)
16 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100,000
(4 pages)
11 June 2013Accounts for a medium company made up to 30 September 2012 (13 pages)
11 June 2013Accounts for a medium company made up to 30 September 2012 (13 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
19 April 2012Full accounts made up to 30 September 2011 (13 pages)
19 April 2012Full accounts made up to 30 September 2011 (13 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
23 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 23 August 2011 (1 page)
23 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 23 August 2011 (1 page)
29 June 2011Full accounts made up to 30 September 2010 (12 pages)
29 June 2011Full accounts made up to 30 September 2010 (12 pages)
6 October 2010Full accounts made up to 30 September 2009 (12 pages)
6 October 2010Full accounts made up to 30 September 2009 (12 pages)
13 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
11 May 2010Registered office address changed from Regent House 316 Beulah Hill London SE19 3HF on 11 May 2010 (2 pages)
11 May 2010Registered office address changed from Regent House 316 Beulah Hill London SE19 3HF on 11 May 2010 (2 pages)
8 March 2010Accounts for a small company made up to 30 September 2008 (6 pages)
8 March 2010Accounts for a small company made up to 30 September 2008 (6 pages)
4 September 2009Return made up to 03/09/09; full list of members (3 pages)
4 September 2009Return made up to 03/09/09; full list of members (3 pages)
26 February 2009Accounts for a small company made up to 30 September 2007 (6 pages)
26 February 2009Accounts for a small company made up to 30 September 2007 (6 pages)
9 September 2008Return made up to 03/09/08; full list of members (3 pages)
9 September 2008Return made up to 03/09/08; full list of members (3 pages)
13 May 2008Appointment terminated director evgeny titkov (1 page)
13 May 2008Appointment terminated director evgeny titkov (1 page)
17 April 2008Appointment terminated director yury kocherinskiy (1 page)
17 April 2008Appointment terminated secretary evgeny titkov (1 page)
17 April 2008Appointment terminated secretary evgeny titkov (1 page)
17 April 2008Director appointed mr. Stanley williams (1 page)
17 April 2008Secretary appointed ms. Kellee monique france (1 page)
17 April 2008Secretary appointed ms. Kellee monique france (1 page)
17 April 2008Appointment terminated director yury kocherinskiy (1 page)
17 April 2008Director appointed mr. Stanley williams (1 page)
9 April 2008Company name changed general coal trading (uk) LTD\certificate issued on 14/04/08 (2 pages)
9 April 2008Company name changed general coal trading (uk) LTD\certificate issued on 14/04/08 (2 pages)
18 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Return made up to 03/09/07; full list of members (3 pages)
15 October 2007Return made up to 03/09/07; full list of members (3 pages)
15 October 2007Director resigned (1 page)
20 November 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 November 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 October 2006Return made up to 03/09/06; full list of members (3 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006Return made up to 03/09/06; full list of members (3 pages)
17 November 2005Return made up to 03/09/05; full list of members (2 pages)
17 November 2005Return made up to 03/09/05; full list of members (2 pages)
10 October 2005Secretary resigned (1 page)
10 October 2005New secretary appointed (1 page)
10 October 2005New director appointed (1 page)
10 October 2005New director appointed (1 page)
10 October 2005Director resigned (1 page)
10 October 2005New secretary appointed (1 page)
10 October 2005New director appointed (1 page)
10 October 2005New director appointed (1 page)
10 October 2005New director appointed (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (1 page)
10 October 2005New director appointed (1 page)
10 October 2005New director appointed (1 page)
3 September 2004Incorporation (12 pages)
3 September 2004Incorporation (12 pages)