Company NameRussian Transport Ventures Plc
Company StatusDissolved
Company Number05516473
CategoryPublic Limited Company
Incorporation Date22 July 2005(18 years, 9 months ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)
Previous NameRussian Port Ventures Plc

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameMrs Anita Elizabeth Carr
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(same day as company formation)
RoleAssistant Financial Controller
Country of ResidenceEngland
Correspondence Address3 Woodside Lane
North Finchley
London
N12 8RB
Director NameMr Kiran Somchand Shah
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address87 Devonshire Road
Palmers Green
London
N13 4QU
Secretary NameMr Kiran Somchand Shah
NationalityBritish
StatusClosed
Appointed22 July 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address87 Devonshire Road
Palmers Green
London
N13 4QU
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address6 Derby Street
London
W1J 7AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5m at £0.01Kishorkumar Ratilal Sodha
100.00%
Ordinary
2 at £0.01Kiran Shah
0.00%
Ordinary

Financials

Year2014
Turnover£4,122
Net Worth£9,539
Cash£4,326
Current Liabilities£1,338

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
4 April 2013Voluntary strike-off action has been suspended (1 page)
4 April 2013Voluntary strike-off action has been suspended (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
10 October 2012Registered office address changed from 19-20 Grosvenor Street London W1K 4QH on 10 October 2012 (1 page)
10 October 2012Registered office address changed from 19-20 Grosvenor Street London W1K 4QH on 10 October 2012 (1 page)
24 November 2011Voluntary strike-off action has been suspended (1 page)
24 November 2011Voluntary strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (3 pages)
5 October 2011Application to strike the company off the register (3 pages)
8 September 2011Annual return made up to 22 July 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 50,000
(6 pages)
8 September 2011Annual return made up to 22 July 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 50,000
(6 pages)
1 February 2011Full accounts made up to 31 July 2010 (13 pages)
1 February 2011Full accounts made up to 31 July 2010 (13 pages)
12 October 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
4 February 2010Full accounts made up to 31 July 2009 (12 pages)
4 February 2010Full accounts made up to 31 July 2009 (12 pages)
25 November 2009Full accounts made up to 31 July 2008 (12 pages)
25 November 2009Full accounts made up to 31 July 2008 (12 pages)
6 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (4 pages)
29 January 2009Return made up to 22/07/08; full list of members (4 pages)
29 January 2009Return made up to 22/07/08; full list of members (4 pages)
4 March 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
4 March 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
25 January 2008Return made up to 22/07/07; full list of members (2 pages)
25 January 2008Return made up to 22/07/07; full list of members (2 pages)
11 July 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
11 July 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
26 October 2006Return made up to 22/07/06; full list of members (2 pages)
26 October 2006Return made up to 22/07/06; full list of members (2 pages)
23 May 2006Company name changed russian port ventures PLC\certificate issued on 23/05/06 (2 pages)
23 May 2006Company name changed russian port ventures PLC\certificate issued on 23/05/06 (2 pages)
9 December 2005Application to commence business (2 pages)
9 December 2005Application to commence business (2 pages)
9 December 2005Certificate of authorisation to commence business and borrow (1 page)
9 December 2005Certificate of authorisation to commence business and borrow (1 page)
1 December 2005Ad 21/11/05--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages)
1 December 2005Ad 21/11/05--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005Secretary resigned (1 page)
22 July 2005Incorporation (17 pages)
22 July 2005Incorporation (17 pages)