Company NameThe Indo-Russian Jewellery Foundation
Company StatusDissolved
Company Number07736560
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 August 2011(12 years, 8 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAlexander Popov
Date of BirthMay 1955 (Born 69 years ago)
NationalityIsraeli
StatusClosed
Appointed10 August 2011(same day as company formation)
RoleLuxury Consultant
Country of ResidenceLatvia
Correspondence Address3rd Floor Fairgate House 78 New Oxford Street
London
WC1A 1HB
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Andrea Velletrani
Date of BirthMarch 1985 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed06 June 2019(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 22 Eastcheap
London
EC3M 1EU

Location

Registered Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£238,674
Cash£18,848
Current Liabilities£272,355

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

11 April 2023Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2023Termination of appointment of Andrea Velletrani as a director on 5 January 2022 (1 page)
10 September 2022Compulsory strike-off action has been suspended (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
18 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
20 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 31 August 2018 (7 pages)
21 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
28 June 2019Appointment of Mr Andrea Velletrani as a director on 6 June 2019 (2 pages)
14 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
5 December 2017Confirmation statement made on 10 August 2017 with updates (2 pages)
5 December 2017Total exemption small company accounts made up to 31 August 2015 (10 pages)
5 December 2017Total exemption small company accounts made up to 31 August 2016 (10 pages)
5 December 2017Administrative restoration application (3 pages)
5 December 2017Administrative restoration application (3 pages)
5 December 2017Total exemption small company accounts made up to 31 August 2015 (10 pages)
5 December 2017Total exemption small company accounts made up to 31 August 2016 (10 pages)
5 December 2017Confirmation statement made on 10 August 2017 with updates (2 pages)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
19 October 2015Annual return made up to 10 August 2015 no member list (2 pages)
19 October 2015Annual return made up to 10 August 2015 no member list (2 pages)
25 August 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
25 August 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014Annual return made up to 10 August 2014 no member list (2 pages)
23 September 2014Annual return made up to 10 August 2014 no member list (2 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
16 August 2013Registered office address changed from 3Rd Floor Fairgate Gate 78 New Oxford Street London WC1A 1HB United Kingdom on 16 August 2013 (1 page)
16 August 2013Annual return made up to 10 August 2013 no member list (2 pages)
16 August 2013Registered office address changed from 3Rd Floor Fairgate Gate 78 New Oxford Street London WC1A 1HB United Kingdom on 16 August 2013 (1 page)
16 August 2013Annual return made up to 10 August 2013 no member list (2 pages)
4 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 August 2012Annual return made up to 10 August 2012 no member list (2 pages)
13 August 2012Annual return made up to 10 August 2012 no member list (2 pages)
12 September 2011Appointment of Alexander Popov as a director (3 pages)
12 September 2011Appointment of Alexander Popov as a director (3 pages)
8 September 2011Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL United Kingdom on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL United Kingdom on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL United Kingdom on 8 September 2011 (1 page)
11 August 2011Termination of appointment of Graham Cowan as a director (1 page)
11 August 2011Termination of appointment of Graham Cowan as a director (1 page)
10 August 2011Incorporation (19 pages)
10 August 2011Incorporation (19 pages)