Company NameGarston Ventures Limited
Company StatusDissolved
Company Number05547323
CategoryPrivate Limited Company
Incorporation Date26 August 2005(18 years, 8 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameValeriy Bogomolov
Date of BirthAugust 1937 (Born 86 years ago)
NationalityRussian
StatusClosed
Appointed04 November 2015(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 06 March 2018)
RoleCompany Director
Country of ResidenceRussian Federation
Correspondence AddressEntuziastov Ave. 11/1 Apt .20
Balashikha
Moscow
Russian Federation
Director NameMe Thomas Edmund Ashman
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address99 Hamilton Road
Golders Green
London
NW11 9EE
Director NameTimothy Fosberry
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 March 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 9 Chapel Place
Rivington Street
London
EC2A 3DQ
Director NameMr Richard Managbe Gbotta
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 27 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Glyndebourne Court
Canberra Drive
Northolt
Middlesex
UB5 6JH
Director NameMr David Marx
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214a Golders Green Road
London
NW11 9AT
Director NameKonstantin Konstantinov
Date of BirthJuly 1967 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed01 July 2009(3 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 February 2010)
RoleCompany Director
Correspondence Address300 Ave. Des Sommets
Apt. 414 Verdun
Quebec
H3e 2b7
Director NameMrs Jennifer Elizabeth Westmoreland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2015(9 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 November 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 9 Chapel Place
Rivington Street
London
EC2A 3DQ
Director NameValeriy Bogomolov
Date of BirthAugust 1937 (Born 86 years ago)
NationalityRussian
StatusResigned
Appointed31 May 2015(9 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceRussian Federation
Correspondence AddressEntuziastov Ave. 11/1 Apt .20
Balashikha
Moscow
Russian Federation
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed26 August 2005(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 2005(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor, 9 Chapel Place
Rivington Street
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10.2m at $1Apex Import Export LTD
97.21%
Ordinary
294k at £1Apex Import Export LTD
2.79%
Ordinary 1

Financials

Year2014
Net Worth£6,301,569
Cash£3,944
Current Liabilities£14,615,834

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 August 2017Compulsory strike-off action has been suspended (1 page)
18 June 2016Compulsory strike-off action has been suspended (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
21 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 293,963
  • USD 10,240,879
(4 pages)
9 December 2015Appointment of Valeriy Bogomolov as a director on 4 November 2015 (2 pages)
8 December 2015Termination of appointment of Jennifer Elizabeth Westmoreland as a director on 4 November 2015 (1 page)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015Termination of appointment of Valeriy Bogomolov as a director on 31 May 2015 (1 page)
20 October 2015Appointment of Mrs Jennifer Elizabeth Westmoreland as a director on 31 May 2015 (2 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
6 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page)
3 July 2015Appointment of Valeriy Bogomolov as a director on 31 May 2015 (2 pages)
2 July 2015Termination of appointment of Jennifer Elizabeth Westmoreland as a director on 31 May 2015 (1 page)
30 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 293,963
  • USD 10,240,879
(4 pages)
30 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 293,963
  • USD 10,240,879
(4 pages)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 293,963
  • USD 10,240,879
(4 pages)
23 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 293,963
  • USD 10,240,879
(4 pages)
28 May 2013Termination of appointment of Timothy Fosberry as a director (1 page)
8 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
3 May 2012Full accounts made up to 31 August 2011 (12 pages)
17 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
23 December 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 256,000
  • USD 10,204,791
(3 pages)
23 December 2011Statement of capital following an allotment of shares on 15 November 2011
  • GBP 256,000
  • USD 10,184,641
(3 pages)
23 December 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 263,983
  • USD 10,179,641
(3 pages)
23 December 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 263,983
  • USD 10,179,641
(3 pages)
23 December 2011Statement of capital following an allotment of shares on 3 December 2010
  • GBP 263,813
  • USD 10,179,641
(3 pages)
23 December 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 256,000
  • USD 10,189,313
(3 pages)
23 December 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 262,215
  • USD 10,179,641
(3 pages)
23 December 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 256,000
  • USD 10,186,708
(3 pages)
23 December 2011Statement of capital following an allotment of shares on 3 December 2010
  • GBP 263,813
  • USD 10,179,641
(3 pages)
23 December 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 256,000
  • USD 10,193,990
(3 pages)
23 December 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 262,182
  • USD 10,179,641
(3 pages)
23 December 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 262,182
  • USD 10,179,641
(3 pages)
23 December 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 265,770
  • USD 10,179,641
(3 pages)
10 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
16 November 2010Statement of capital following an allotment of shares on 3 September 2009
  • GBP 224,000
  • USD 9,323,255
(2 pages)
16 November 2010Statement of capital following an allotment of shares on 3 September 2009
  • GBP 224,000
  • USD 9,323,255
(2 pages)
12 November 2010Statement of capital following an allotment of shares on 26 July 2010
  • GBP 256,000
  • USD 9,435,077
(3 pages)
12 November 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 256,000
  • USD 9,320,546
(3 pages)
12 November 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 256,000
  • USD 9,294,845
(3 pages)
12 November 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 256,000
  • USD 9,331,075
(3 pages)
12 November 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 256,000
  • USD 9,281,787
(3 pages)
12 November 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 256,000
  • USD 9,281,787
(3 pages)
12 November 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 256,000
  • USD 9,377,905
(3 pages)
12 November 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 256,000
  • USD 9,287,514
(3 pages)
12 November 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 256,000
  • USD 9,699,905
(3 pages)
12 November 2010Statement of capital following an allotment of shares on 23 November 2009
  • GBP 256,000
  • USD 9,288,882
(3 pages)
12 November 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 256,000
  • USD 9,294,845
(3 pages)
12 November 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 256,000
  • USD 9,455,905
(3 pages)
12 November 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 256,000
  • USD 9,455,905
(3 pages)
12 November 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 256,000
  • USD 9,307,600
(3 pages)
12 November 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 256,000
  • USD 9,296,905
(3 pages)
12 November 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 256,000
  • USD 9,297,205
(3 pages)
12 November 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 256,000
  • USD 9,377,905
(3 pages)
10 November 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 224,000
  • USD 9,279,905
(3 pages)
10 November 2010Statement of capital following an allotment of shares on 20 November 2009
  • GBP 229,000
  • USD 9,279,905
(3 pages)
10 November 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 241,000
  • USD 9,279,905
(3 pages)
15 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
20 May 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 219,000.00
  • USD 9,279,905.00
(2 pages)
17 February 2010Termination of appointment of Konstantin Konstantinov as a director (1 page)
25 November 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 219,000.00
  • USD 9,136,542.00
(2 pages)
16 October 2009Director's details changed for Timothy Fosberry on 12 October 2009 (2 pages)
8 October 2009Director's details changed for Jennifer Elizabeth Westmoreland on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Jennifer Elizabeth Westmoreland on 7 October 2009 (2 pages)
11 September 2009Ad 09/09/09-09/09/09\usd si 460000@1=460000\usd ic 8385502/8845502\ (2 pages)
26 August 2009Ad 21/08/09-21/08/09\usd si 416500@1=416500\usd ic 7969002/8385502\ (2 pages)
30 July 2009Ad 20/06/09-20/06/09\usd si 86886@1=86886\usd ic 7787786/7874672\ (2 pages)
30 July 2009Ad 16/06/09-16/06/09\gbp si 15000@1=15000\gbp ic 204000/219000\ (2 pages)
30 July 2009Ad 19/06/09-19/06/09\usd si 19733@1=19733\usd ic 7748053/7767786\ (2 pages)
30 July 2009Ad 16/06/09-16/06/09\usd si 71629@1=71629\usd ic 7618639/7690268\ (2 pages)
30 July 2009Ad 22/06/09-22/06/09\usd si 84513@1=84513\usd ic 7884489/7969002\ (2 pages)
30 July 2009Ad 18/06/09-18/06/09\usd si 54478@1=54478\usd ic 7693575/7748053\ (2 pages)
30 July 2009Ad 17/06/09-17/06/09\usd si 3307@1=3307\usd ic 7690268/7693575\ (2 pages)
30 July 2009Ad 20/06/09-20/06/09\usd si 9817@1=9817\usd ic 7874672/7884489\ (2 pages)
30 July 2009Ad 16/06/09-16/06/09\usd si 20000@1=20000\usd ic 7767786/7787786\ (2 pages)
29 July 2009Ad 15/06/09-15/06/09\usd si 408258@1=408258\usd ic 7210381/7618639\ (2 pages)
29 July 2009Director appointed konstantin konstantinov (1 page)
24 June 2009Return made up to 14/06/09; full list of members (4 pages)
15 May 2009Ad 15/05/09-15/05/09\gbp si 34500@1=34500\gbp ic 169500/204000\ (2 pages)
6 May 2009Ad 28/04/09-28/04/09\gbp si 29500@1=29500\gbp ic 140000/169500\ (2 pages)
1 May 2009Accounts for a small company made up to 31 August 2008 (7 pages)
7 April 2009Ad 03/04/09-03/04/09\usd si 147983@1=147983\usd ic 6335311/6483294\ (2 pages)
17 February 2009Ad 16/02/09-16/02/09\usd si 54970@1=54970\usd ic 6335311/6390281\ (2 pages)
5 February 2009Ad 29/01/09-29/01/09\usd si 792718@1=792718\usd ic 5542593/6335311\ (2 pages)
8 January 2009Particulars of contract relating to shares (2 pages)
31 December 2008Ad 22/12/08-22/12/08\usd si 1100000@1=1100000\usd ic 4442593/5542593\ (2 pages)
5 December 2008Appointment terminated director david marx (1 page)
2 October 2008Return made up to 26/08/08; full list of members (4 pages)
5 August 2008Return made up to 14/06/08; full list of members (4 pages)
31 July 2008Location of register of members (1 page)
4 July 2008Director appointed jennifer elizabeth westmoreland (1 page)
3 July 2008Appointment terminated director richard gbotta (1 page)
27 June 2008Ad 27/06/08-27/06/08\gbp si 25000@1=25000\gbp ic 50402/75402\ (2 pages)
25 June 2008Ad 11/06/08-11/06/08\usd si 463470@1=463470\usd ic 3630071/4093541\ (2 pages)
13 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
13 June 2008Usd nc 10000000/50000000\10/06/08 (1 page)
13 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2008Ad 25/04/08-25/04/08\usd si 794450@1=794450\usd ic 2835621/3630071\ (2 pages)
12 April 2008Ad 22/01/08-22/01/08\usd si 400@1=400\usd ic 2883873/2884273\ (2 pages)
12 April 2008Ad 22/01/08-22/01/08\usd si 400@1=400\usd ic 2884273/2884673\ (2 pages)
3 April 2008Ad 03/04/08-03/04/08\gbp si 25000@1=25000\gbp ic 90000/115000\ (2 pages)
8 February 2008Registered office changed on 08/02/08 from: 4 larch green douglas bader park london NW9 5GL (1 page)
22 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 January 2008Ad 21/12/07-21/12/07 £ si [email protected]=15000 £ ic 75000/90000 (1 page)
27 November 2007Ad 14/11/07-14/11/07 £ si [email protected]=25000 £ ic 50000/75000 (1 page)
5 October 2007Ad 01/08/07-01/08/07 us$ si [email protected]=335210 us$ ic 2548663/2883873 (1 page)
16 August 2007Ad 06/08/07-06/08/07 £ si [email protected]=25000 £ ic 25000/50000 (1 page)
15 August 2007Nc inc already adjusted 06/08/07 (1 page)
15 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2007Memorandum and Articles of Association (9 pages)
10 August 2007Nc inc already adjusted 31/05/07 (1 page)
25 July 2007Ad 25/06/07-25/06/07 £ si [email protected]=24998 £ ic 2/25000 (1 page)
25 July 2007Ad 21/06/07-21/06/07 us$ si [email protected]=80000 us$ ic 2468663/2548663 (1 page)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2007Ad 18/06/07-18/06/07 us$ si [email protected]=33250 us$ ic 2435413/2468663 (1 page)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
20 June 2007Ad 04/04/07-04/04/07 us$ si [email protected]=300000 (1 page)
14 June 2007Return made up to 14/06/07; full list of members (3 pages)
13 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
28 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2007Nc inc already adjusted 12/03/07 (1 page)
28 March 2007Memorandum and Articles of Association (10 pages)
30 January 2007Director resigned (1 page)
30 January 2007Ad 29/01/07-29/01/07 us$ si [email protected]=64607 us$ ic 2370806/2435413 (1 page)
30 January 2007New director appointed (1 page)
24 January 2007Ad 23/01/07-23/01/07 us$ si [email protected]=2170806 us$ ic 200000/2370806 (1 page)
30 October 2006Return made up to 26/08/06; full list of members (3 pages)
17 March 2006Ad 08/03/06-08/03/06 us$ si [email protected]=60000 us$ ic 140000/200000 (1 page)
31 October 2005Registered office changed on 31/10/05 from: 4TH floor, lawford house albert place london N3 1RL (1 page)
31 October 2005Ad 26/10/05-26/10/05 us$ si [email protected]=40000 us$ ic 100000/140000 (1 page)
16 September 2005Director resigned (1 page)
16 September 2005New director appointed (1 page)
7 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2005Ad 26/08/05--------- us$ si 100000@1=100000 us$ ic 0/100000 (2 pages)
7 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 September 2005Nc inc already adjusted 26/08/05 (1 page)
26 August 2005Incorporation (13 pages)