Company NameZarubezhugol UK Ltd
Company StatusDissolved
Company Number07595324
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1320Mining of non-ferrous metal ores
SIC 07290Mining of other non-ferrous metal ores
Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameDr Dipak Darbari
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 08 July 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address40 Dersingham Road
London
NW2 1SL
Director NameMr Harish Mehta
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIndian
StatusClosed
Appointed01 August 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 08 July 2014)
RoleIndustrialist
Country of ResidenceIndia
Correspondence Address40 Dersingham Road
London
NW2 1SL
Director NameMr Alexey Fallin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityRussian
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address1 Georges Mead
Elstree
Borehamwood
Hertfordshire
WD6 3LA
Director NameMrs Melissa Damjanovic Darbari
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(3 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Georges Mead
Elstree
Borehamwood
Hertfordshire
WD6 3LA

Location

Registered Address40 Dersingham Road
London
NW2 1SL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

500k at £1Melissa Darbari
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 500,000
(3 pages)
4 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 500,000
(3 pages)
4 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 500,000
(3 pages)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
13 March 2014Application to strike the company off the register (3 pages)
13 March 2014Application to strike the company off the register (3 pages)
16 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
2 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 August 2012Registered office address changed from 1 Georges Mead Elstree Borehamwood Hertfordshire WD6 3LA United Kingdom on 1 August 2012 (1 page)
1 August 2012Appointment of Mr Harish Mehta as a director (2 pages)
1 August 2012Registered office address changed from 1 Georges Mead Elstree Borehamwood Hertfordshire WD6 3LA United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 1 Georges Mead Elstree Borehamwood Hertfordshire WD6 3LA United Kingdom on 1 August 2012 (1 page)
1 August 2012Appointment of Mr Harish Mehta as a director (2 pages)
1 August 2012Appointment of Dr Dipak Darbari as a director (2 pages)
1 August 2012Appointment of Dr Dipak Darbari as a director (2 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
8 May 2012Termination of appointment of Alexey Fallin as a director (1 page)
8 May 2012Termination of appointment of Alexey Fallin as a director (1 page)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
26 April 2012Termination of appointment of Alexey Fallin as a director (1 page)
26 April 2012Termination of appointment of Alexey Fallin as a director (1 page)
19 January 2012Termination of appointment of Melissa Damjanovic as a director (1 page)
19 January 2012Termination of appointment of Melissa Damjanovic as a director (1 page)
12 July 2011Appointment of Mrs Melissa Damjanovic Darbari as a director (2 pages)
12 July 2011Appointment of Mrs Melissa Damjanovic Darbari as a director (2 pages)
26 June 2011Director's details changed for Mr Alexey Fallin on 24 June 2011 (2 pages)
26 June 2011Director's details changed for Mr Alexey Fallin on 24 June 2011 (2 pages)
26 June 2011Registered office address changed from Battle House 1 East Barnet Road London EN4 8RR England on 26 June 2011 (1 page)
26 June 2011Registered office address changed from Battle House 1 East Barnet Road London EN4 8RR England on 26 June 2011 (1 page)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)