Company NameRatings Sellers Corp Ltd
Company StatusDissolved
Company Number07379558
CategoryPrivate Limited Company
Incorporation Date17 September 2010(13 years, 7 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Svetlana Bondarenko
Date of BirthApril 1970 (Born 54 years ago)
NationalityCypriot
StatusClosed
Appointed24 March 2015(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 14 November 2017)
RoleCompany Administrator
Country of ResidenceCyprus
Correspondence Address35, Eagle Star House Theklas Lysioti Street
2 Floor, Office 22
Limassol
Cy3030
Secretary NameContrustco Ltd (Corporation)
StatusClosed
Appointed24 March 2015(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 14 November 2017)
Correspondence AddressKalopsidas 3 P.C. 3115
Limassol
Cyprus
Director NameMrs Svetlana Bondarenko
Date of BirthApril 1970 (Born 54 years ago)
NationalityCypriot
StatusResigned
Appointed17 September 2010(same day as company formation)
RoleBusiness Woman
Country of ResidenceCyprus
Correspondence Address1b Glykonos Street
Potamos Germasogias
Limassol
4041
Director NameMr Richard Frederick Maxwell Cook
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 2015)
RoleCompany Director
Country of ResidencePanama
Correspondence Address68 Booth Avenue
Colchester
CO4 3AZ
Secretary NameMrs Karen Brown
StatusResigned
Appointed30 May 2013(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 2015)
RoleCompany Director
Correspondence Address68 Booth Avenue
Colchester
CO4 3AZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road Holloway
London
N7 8EZ
Secretary NameD.A Secretarial Ltd (Corporation)
StatusResigned
Appointed17 September 2010(same day as company formation)
Correspondence Address16 Krinon Street
Limassol
3 110

Location

Registered AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Svetlana Bondarenko
100.00%
Ordinary

Financials

Year2014
Net Worth£36,684
Cash£165,555
Current Liabilities£1,044,322

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2017Voluntary strike-off action has been suspended (1 page)
7 October 2017Voluntary strike-off action has been suspended (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017Application to strike the company off the register (3 pages)
22 August 2017Application to strike the company off the register (3 pages)
14 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 October 2015Director's details changed for Ms Svetlana Bondarenko on 24 March 2015 (2 pages)
12 October 2015Director's details changed for Ms Svetlana Bondarenko on 24 March 2015 (2 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
24 March 2015Termination of appointment of Karen Brown as a secretary on 24 March 2015 (1 page)
24 March 2015Termination of appointment of Karen Brown as a secretary on 24 March 2015 (1 page)
24 March 2015Termination of appointment of William Andrew Joseph Tester as a director on 24 March 2015 (1 page)
24 March 2015Termination of appointment of Richard Frederick Maxwell Cook as a director on 24 March 2015 (1 page)
24 March 2015Appointment of Contrustco Ltd as a secretary on 24 March 2015 (2 pages)
24 March 2015Appointment of Contrustco Ltd as a secretary on 24 March 2015 (2 pages)
24 March 2015Appointment of Ms Svetlana Bondarenko as a director on 24 March 2015 (2 pages)
24 March 2015Termination of appointment of William Andrew Joseph Tester as a director on 24 March 2015 (1 page)
24 March 2015Appointment of Ms Svetlana Bondarenko as a director on 24 March 2015 (2 pages)
24 March 2015Termination of appointment of Richard Frederick Maxwell Cook as a director on 24 March 2015 (1 page)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(5 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(5 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 November 2013Registered office address changed from Roxburghe House 273 - 287 Regent Street London W1B 2HA on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Roxburghe House 273 - 287 Regent Street London W1B 2HA on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Roxburghe House 273 - 287 Regent Street London W1B 2HA on 4 November 2013 (1 page)
18 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(5 pages)
18 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(5 pages)
18 June 2013Appointment of Mr William Andrew Joseph Tester as a director (2 pages)
18 June 2013Appointment of Mr William Andrew Joseph Tester as a director (2 pages)
5 June 2013Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA England on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA England on 5 June 2013 (1 page)
5 June 2013Appointment of Mrs Karen Brown as a secretary (2 pages)
5 June 2013Appointment of Mrs Karen Brown as a secretary (2 pages)
5 June 2013Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA England on 5 June 2013 (1 page)
4 June 2013Termination of appointment of Svetlana Bondarenko as a director (1 page)
4 June 2013Appointment of Mr Richard Frederick Maxwell Cook as a director (2 pages)
4 June 2013Termination of appointment of D.A Secretarial Ltd as a secretary (1 page)
4 June 2013Termination of appointment of D.A Secretarial Ltd as a secretary (1 page)
4 June 2013Appointment of Mr Richard Frederick Maxwell Cook as a director (2 pages)
4 June 2013Termination of appointment of Svetlana Bondarenko as a director (1 page)
12 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
30 May 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
30 May 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
11 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
17 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
17 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
17 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)