Company NameRusoil Group Ltd
Company StatusDissolved
Company Number11822880
CategoryPrivate Limited Company
Incorporation Date12 February 2019(5 years, 2 months ago)
Dissolution Date29 June 2021 (2 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Elena Luciana Pintilie
Date of BirthMarch 1992 (Born 32 years ago)
NationalityRomanian
StatusClosed
Appointed01 July 2020(1 year, 4 months after company formation)
Appointment Duration12 months (closed 29 June 2021)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address121 Gorseway
Romford
RM7 0RR
Director NameMr Albert Vainshtain
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityRussian
StatusResigned
Appointed12 February 2019(same day as company formation)
RoleManager
Country of ResidenceRussia
Correspondence AddressKorp.1, Kv. 24 Ul.Kustanayskaya 11
Moscow
115682
Secretary NameMr Albert Vainshtain
StatusResigned
Appointed12 February 2019(same day as company formation)
RoleCompany Director
Correspondence AddressKorp.1, Kv. 24 Ul.Kustanayskaya 11
Moscow
115682
Director NameMr Florin Gogan
Date of BirthApril 1988 (Born 36 years ago)
NationalityRomanian
StatusResigned
Appointed16 June 2020(1 year, 4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Greengates Street
Stoke-On-Trent
ST6 6BZ

Location

Registered Address121 Gorseway
Romford
RM7 0RR
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

29 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
1 July 2020Appointment of Ms Elena Luciana Pintilie as a director on 1 July 2020 (2 pages)
1 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
1 July 2020Termination of appointment of Florin Gogan as a director on 1 July 2020 (1 page)
1 July 2020Registered office address changed from 81 Greengates Street Stoke-on-Trent ST6 6BZ England to 121 Gorseway Romford RM7 0RR on 1 July 2020 (1 page)
16 June 2020Termination of appointment of Albert Vainshtain as a secretary on 16 June 2020 (1 page)
16 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
16 June 2020Termination of appointment of Albert Vainshtain as a director on 16 June 2020 (1 page)
16 June 2020Notification of a person with significant control statement (2 pages)
16 June 2020Appointment of Mr Florin Gogan as a director on 16 June 2020 (2 pages)
16 June 2020Cessation of Albert Vainshtain as a person with significant control on 16 June 2020 (1 page)
16 June 2020Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 81 Greengates Street Stoke-on-Trent ST6 6BZ on 16 June 2020 (1 page)
10 August 2019Statement of capital following an allotment of shares on 9 August 2019
  • GBP 10,100
(3 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
2 August 2019Statement of capital following an allotment of shares on 2 August 2019
  • GBP 10,000
(3 pages)
12 February 2019Incorporation
Statement of capital on 2019-02-12
  • GBP 1
(30 pages)