Company NameRussian Forest Products Limited
Company StatusDissolved
Company Number03172856
CategoryPrivate Limited Company
Incorporation Date14 March 1996(28 years, 1 month ago)
Dissolution Date28 March 2000 (24 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameYuri Vasiljevich Vardashkin
Date of BirthMay 1947 (Born 77 years ago)
NationalityRussian
StatusClosed
Appointed14 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 38 High Sheldon
Sheldon Avenue Highgate
London
N6 4NJ
Secretary NameIrina Bondar
NationalityBritish
StatusResigned
Appointed22 August 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address22 Osborn Gardens
Mill Hill
London
NW7 1DY
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address39a Head Street
Colchester
Essex
CO1 1NH
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

28 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 December 1999First Gazette notice for voluntary strike-off (1 page)
5 October 1999Secretary resigned (1 page)
25 May 1999Voluntary strike-off action has been suspended (1 page)
25 May 1999First Gazette notice for voluntary strike-off (1 page)
15 April 1999Return made up to 14/03/99; no change of members (4 pages)
15 April 1999Application for striking-off (1 page)
13 March 1998Return made up to 14/03/98; full list of members (6 pages)
15 January 1998Accounts for a small company made up to 31 August 1997 (5 pages)
29 August 1997New secretary appointed (2 pages)
29 August 1997Nc inc already adjusted 26/08/97 (1 page)
29 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 August 1997Ad 18/08/97--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages)
4 June 1997Secretary resigned (1 page)
16 May 1997Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
19 March 1997Return made up to 14/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1996Registered office changed on 28/10/96 from: 21 st thomas street bristol BS1 6JS (1 page)
4 June 1996Particulars of mortgage/charge (3 pages)
21 March 1996Secretary resigned (1 page)
14 March 1996Incorporation (14 pages)