Company NameAnticrisis Settlement And Commodity Centre In London Limited
Company StatusDissolved
Company Number06781191
CategoryPrivate Limited Company
Incorporation Date30 December 2008(15 years, 4 months ago)
Dissolution Date29 March 2011 (13 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 NameMr Ivan Zhiznevskiy
Date of BirthMay 1984 (Born 40 years ago)
NationalityRussian
StatusClosed
Appointed08 May 2009(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOriana House Flat 3
10 Victory Place
London
E14 8BQ
Director NameMr Valery Tarasov
Date of BirthJuly 1964 (Born 59 years ago)
NationalityRussian
StatusResigned
Appointed30 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address5-20, Golovashkina Str.
Reutov, Moscow Region
143960
Russia
Secretary NameZhanna Kazakova
StatusResigned
Appointed30 December 2008(same day as company formation)
RoleCompany Director
Correspondence AddressTishinskaya Ploshad, 6-47
Moscow
123056
Director NameMr Ivan Zhiznevskiy
Date of BirthMay 1984 (Born 40 years ago)
NationalityRussian
StatusResigned
Appointed09 February 2009(1 month, 1 week after company formation)
Appointment Duration3 weeks, 4 days (resigned 06 March 2009)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressMosfilmovskaya Str., 17/25-78
Moscow
119330
Director NameMs Amanda Elizabeth Carrara
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(2 months after company formation)
Appointment Duration2 months (resigned 08 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Oakfield Court
Haslemere Road
London
N8 9QY
Secretary NameElena Fomina
StatusResigned
Appointed06 October 2009(9 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 2010)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8BF
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed06 March 2009(2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 September 2009)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered Address30 St Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£104,706
Cash£134,427
Current Liabilities£254,293

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
6 December 2010Application to strike the company off the register (3 pages)
6 December 2010Application to strike the company off the register (3 pages)
16 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 June 2010Termination of appointment of Elena Fomina as a secretary (1 page)
18 June 2010Termination of appointment of Elena Fomina as a secretary (1 page)
2 December 2009Annual return made up to 27 November 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 150,000
(4 pages)
2 December 2009Annual return made up to 27 November 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 150,000
(4 pages)
1 December 2009Director's details changed for Mr Ivan Zhiznevskiy on 27 November 2009 (2 pages)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Director's details changed for Mr Ivan Zhiznevskiy on 27 November 2009 (2 pages)
1 December 2009Register inspection address has been changed (1 page)
27 November 2009Director's details changed for Ivan Zhiznevskiy on 26 September 2009 (2 pages)
27 November 2009Director's details changed for Ivan Zhiznevskiy on 26 September 2009 (2 pages)
23 October 2009Annual return made up to 26 May 2009 with a full list of shareholders (10 pages)
23 October 2009Annual return made up to 26 May 2009 with a full list of shareholders (10 pages)
13 October 2009Appointment of Elena Fomina as a secretary (1 page)
13 October 2009Appointment of Elena Fomina as a secretary (1 page)
28 September 2009Appointment terminated secretary nominee secretary LTD (1 page)
28 September 2009Appointment Terminated Secretary nominee secretary LTD (1 page)
14 September 2009Registered office changed on 14/09/2009 from suite b, 29 harley street london W1G 9QR united kingdom (1 page)
14 September 2009Registered office changed on 14/09/2009 from suite b, 29 harley street london W1G 9QR united kingdom (1 page)
27 May 2009Return made up to 26/05/09; full list of members (3 pages)
27 May 2009Return made up to 26/05/09; full list of members (3 pages)
25 May 2009Director's Change of Particulars / ivan zhiznevskiy / 23/05/2009 / HouseName/Number was: mosfilmovskaya str., 17/25-78, now: chesham court, 17; Street was: , now: chesham place, flat 12; Post Town was: moscow, now: london; Post Code was: 119330, now: SW1X 8HJ; Country was: russia, now: united kingdom (1 page)
25 May 2009Director's change of particulars / ivan zhiznevskiy / 23/05/2009 (1 page)
11 May 2009Director appointed ivan zhiznevskiy (1 page)
11 May 2009Appointment Terminated Director amanda carrara (1 page)
11 May 2009Appointment terminated director amanda carrara (1 page)
11 May 2009Director appointed ivan zhiznevskiy (1 page)
11 May 2009Ad 01/05/09 gbp si 140@1000=140000 gbp ic 10000/150000 (2 pages)
11 May 2009Ad 01/05/09\gbp si 140@1000=140000\gbp ic 10000/150000\ (2 pages)
30 April 2009Gbp nc 10000/150000\29/04/09 (2 pages)
30 April 2009Gbp nc 10000/150000 29/04/09 (2 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 March 2009Secretary appointed nominee secretary LTD (1 page)
6 March 2009Director appointed amanda carrara (1 page)
6 March 2009Appointment Terminated Director ivan zhiznevskiy (1 page)
6 March 2009Appointment terminated director ivan zhiznevskiy (1 page)
6 March 2009Secretary appointed nominee secretary LTD (1 page)
6 March 2009Director appointed amanda carrara (1 page)
6 March 2009Appointment Terminated Secretary zhanna kazakova (1 page)
6 March 2009Appointment terminated secretary zhanna kazakova (1 page)
10 February 2009Appointment Terminated Director valery tarasov (1 page)
10 February 2009Director appointed ivan zhiznevskiy (1 page)
10 February 2009Appointment terminated director valery tarasov (1 page)
10 February 2009Director appointed ivan zhiznevskiy (1 page)
30 December 2008Incorporation (8 pages)
30 December 2008Incorporation (8 pages)