Company NamePoltesco Production Limited
Company StatusDissolved
Company Number05787414
CategoryPrivate Limited Company
Incorporation Date20 April 2006(18 years ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrey Serpkov
Date of BirthJuly 1984 (Born 39 years ago)
NationalityRussian
StatusClosed
Appointed04 January 2010(3 years, 8 months after company formation)
Appointment Duration3 years (closed 08 January 2013)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address19/10 Lenina Str
Reutov
Moscow Region
143964
Secretary NameLaw Firm UK Ltd (Corporation)
StatusClosed
Appointed05 January 2009(2 years, 8 months after company formation)
Appointment Duration4 years (closed 08 January 2013)
Correspondence Address180 Queens House
Tottenham Court Road
London
W1T 7PD
Director NameTatyana Serpkova
Date of BirthAugust 1959 (Born 64 years ago)
NationalityRussian
StatusResigned
Appointed27 June 2006(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 09 April 2008)
RoleBusiness Woman
Correspondence Address28-29 Komsomolskaya Street
Reutov
Moscow Region
Russia
Director NameMr Fillip Krogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed05 January 2009(2 years, 8 months after company formation)
Appointment Duration12 months (resigned 04 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Batson House
Fairclough Street
London
E1 1RY
Director NameIMEX Executive, Ltd. (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence AddressDrake Chambers
Road Town
Tortola
Foreign
Secretary NameCLS Secretaries Ltd (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence AddressDrake Chambers
Road Town
Tortola
British Virgin Islands
Secretary NameRM Company Services Limited (Corporation)
StatusResigned
Appointed19 December 2007(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 15 January 2009)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Director NameColairie Nominees Limited (Corporation)
StatusResigned
Appointed09 April 2008(1 year, 11 months after company formation)
Appointment Duration9 months (resigned 05 January 2009)
Correspondence AddressPO Box 3321 Drake Chambers
Road Town
Tortola
British Virgin Islands

Location

Registered AddressSuite 12 2nd Floor Queens House
180 Tottenham Court Road
London
W1T 7PD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Andrey Serpkov
100.00%
Ordinary

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 2
(4 pages)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 2
(4 pages)
26 May 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
26 May 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
15 September 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
15 September 2010Secretary's details changed for Law Firm Uk Ltd on 1 October 2009 (2 pages)
15 September 2010Termination of appointment of Fillip Krogh as a director (1 page)
15 September 2010Secretary's details changed for Law Firm Uk Ltd on 1 October 2009 (2 pages)
15 September 2010Termination of appointment of Fillip Krogh as a director (1 page)
15 September 2010Secretary's details changed for Law Firm Uk Ltd on 1 October 2009 (2 pages)
14 September 2010Appointment of Mr Andrey Serpkov as a director (2 pages)
14 September 2010Appointment of Mr Andrey Serpkov as a director (2 pages)
25 August 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
25 August 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
6 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
6 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
16 June 2009Return made up to 31/05/09; full list of members (3 pages)
16 June 2009Return made up to 31/05/09; full list of members (3 pages)
13 February 2009Accounts made up to 30 April 2008 (1 page)
13 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
16 January 2009Appointment terminated secretary rm company services LIMITED (1 page)
16 January 2009Appointment Terminated Secretary rm company services LIMITED (1 page)
14 January 2009Appointment terminated director colairie nominees LIMITED (1 page)
14 January 2009Director appointed fillip krogh (2 pages)
14 January 2009Director appointed fillip krogh (2 pages)
14 January 2009Appointment Terminated Director colairie nominees LIMITED (1 page)
12 January 2009Secretary appointed law firm uk LTD (2 pages)
12 January 2009Registered office changed on 12/01/2009 from invision house wilbury way hitchin hertfordshire SG4 0TW (1 page)
12 January 2009Registered office changed on 12/01/2009 from invision house wilbury way hitchin hertfordshire SG4 0TW (1 page)
12 January 2009Secretary appointed law firm uk LTD (2 pages)
17 June 2008Return made up to 31/05/08; full list of members (3 pages)
17 June 2008Return made up to 31/05/08; full list of members (3 pages)
29 May 2008Return made up to 20/04/08; full list of members (3 pages)
29 May 2008Return made up to 20/04/08; full list of members (3 pages)
21 May 2008Director appointed colairie nominees LIMITED (1 page)
21 May 2008Director appointed colairie nominees LIMITED (1 page)
9 May 2008Appointment terminated director tatyana serpkova (1 page)
9 May 2008Appointment Terminated Director tatyana serpkova (1 page)
21 December 2007New secretary appointed (2 pages)
21 December 2007Secretary resigned (1 page)
21 December 2007New secretary appointed (2 pages)
21 December 2007Registered office changed on 21/12/07 from: 12-16 clerkenwell road london EC1M 5PQ (1 page)
21 December 2007Registered office changed on 21/12/07 from: 12-16 clerkenwell road london EC1M 5PQ (1 page)
21 December 2007Secretary resigned (1 page)
21 July 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
21 July 2007Accounts made up to 30 April 2007 (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Return made up to 20/04/07; full list of members (2 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Return made up to 20/04/07; full list of members (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (1 page)
10 July 2006New director appointed (1 page)
10 July 2006Director resigned (1 page)
20 April 2006Incorporation (13 pages)
20 April 2006Incorporation (13 pages)