Company NameRussia Travel Limited
Company StatusDissolved
Company NumberSC294703
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameIrena Gargiulo
Date of BirthDecember 1977 (Born 46 years ago)
NationalityUkrainian
StatusClosed
Appointed20 December 2005(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address90 Uxbridge Road
London
TW13 5EB
Director NameGeorge Todorov Minev
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBulgarian
StatusClosed
Appointed20 December 2005(same day as company formation)
RoleBusiness
Country of ResidenceScotland
Correspondence Address6/1 Hermits Croft
Edinburgh
EH8 9RF
Scotland
Director NameOxana Rogovets
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2005(same day as company formation)
RoleBusiness
Country of ResidenceScotland
Correspondence Address6/1 Hermits Croft
Edinburgh
EH8 9RF
Scotland
Secretary NameOxana Rogovets
NationalityBritish
StatusClosed
Appointed20 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6/1 Hermits Croft
Edinburgh
EH8 9RF
Scotland

Location

Registered Address7 Howe Street
Edinburgh
EH3 6TE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

334 at £1George Todorov Minev
33.40%
Ordinary
333 at £1Irena Ilnitska
33.30%
Ordinary
333 at £1Oxana Rogovets
33.30%
Ordinary

Financials

Year2014
Net Worth£71
Cash£3,901
Current Liabilities£9,330

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
27 June 2016Application to strike the company off the register (2 pages)
27 June 2016Application to strike the company off the register (2 pages)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(6 pages)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 July 2015Registered office address changed from 12a Beaverhall Road Edinburgh Scotland EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 12a Beaverhall Road Edinburgh Scotland EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 15 July 2015 (1 page)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(6 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,000
(6 pages)
24 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,000
(6 pages)
16 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
16 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
24 April 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 April 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
20 January 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
20 January 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
1 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
1 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
12 January 2010Director's details changed for Irena Gargiulo on 20 December 2009 (2 pages)
12 January 2010Director's details changed for Oxana Rogovets on 20 December 2009 (2 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for George Todorov Minev on 20 December 2009 (2 pages)
12 January 2010Director's details changed for Irena Gargiulo on 20 December 2009 (2 pages)
12 January 2010Director's details changed for Oxana Rogovets on 20 December 2009 (2 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for George Todorov Minev on 20 December 2009 (2 pages)
23 February 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
23 February 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
9 January 2009Return made up to 20/12/08; full list of members (4 pages)
9 January 2009Director's change of particulars / irena ilnitska / 20/12/2008 (1 page)
9 January 2009Director's change of particulars / irena ilnitska / 20/12/2008 (1 page)
9 January 2009Return made up to 20/12/08; full list of members (4 pages)
9 May 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
9 May 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
24 January 2008Return made up to 20/12/07; full list of members (3 pages)
24 January 2008Return made up to 20/12/07; full list of members (3 pages)
16 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
16 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
4 April 2007Registered office changed on 04/04/07 from: 103 st. Leonard edinburgh EH8 9QY (1 page)
4 April 2007Registered office changed on 04/04/07 from: 103 st. Leonard edinburgh EH8 9QY (1 page)
20 December 2006Return made up to 20/12/06; full list of members (7 pages)
20 December 2006Return made up to 20/12/06; full list of members (7 pages)
1 June 2006Accounting reference date shortened from 31/12/06 to 31/10/06 (2 pages)
1 June 2006Accounting reference date shortened from 31/12/06 to 31/10/06 (2 pages)
20 December 2005Incorporation (14 pages)
20 December 2005Incorporation (14 pages)