ANTAL INTERNATIONAL RUSSIA LIMITED

Register to unlock more data on OkredoRegister

ANTAL INTERNATIONAL RUSSIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02785663

Incorporation date

31/01/1993

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1993)
dot icon20/03/2012
Final Gazette dissolved following liquidation
dot icon20/12/2011
Return of final meeting in a members' voluntary winding up
dot icon18/09/2011
Liquidators' statement of receipts and payments to 2011-07-14
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/09/2010
Full accounts made up to 2009-12-31
dot icon22/07/2010
Registered office address changed from Cromwell House 14 Fulwood Place London WC1V 6HZ United Kingdom on 2010-07-23
dot icon22/07/2010
Declaration of solvency
dot icon22/07/2010
Appointment of a voluntary liquidator
dot icon22/07/2010
Resolutions
dot icon05/04/2010
Appointment of Michael Germershausen as a director
dot icon23/03/2010
Termination of appointment of Tremayne Elson as a director
dot icon03/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon08/11/2009
Registered office address changed from 5th Floor, 21 Wilson Street London EC2M 2SN United Kingdom on 2009-11-09
dot icon13/10/2009
Director's details changed for John Ian Rose on 2009-10-01
dot icon13/10/2009
Director's details changed for Tremayne Elson on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr Philip Andrew Dennis on 2009-10-01
dot icon04/09/2009
Director appointed tremayne elson
dot icon07/06/2009
Accounting reference date extended from 30/06/2009 to 31/12/2009
dot icon20/04/2009
Full accounts made up to 2008-06-30
dot icon31/03/2009
Appointment Terminated Director david rooney
dot icon17/03/2009
Director appointed john ian rose
dot icon04/03/2009
Return made up to 01/02/09; full list of members
dot icon04/03/2009
Registered office changed on 05/03/2009 from 5TH floor 21 wilson street london EC2M 2SN
dot icon04/03/2009
Location of debenture register
dot icon04/03/2009
Location of register of members
dot icon07/12/2008
Full accounts made up to 2007-12-31
dot icon26/10/2008
Auditor's resignation
dot icon21/10/2008
Auditor's resignation
dot icon17/09/2008
Accounting reference date shortened from 31/12/2008 to 30/06/2008
dot icon16/09/2008
Accounting reference date shortened from 30/06/2008 to 31/12/2007
dot icon11/08/2008
Appointment Terminated Director graham palfery-smith
dot icon28/07/2008
Appointment Terminated Secretary david eglen
dot icon21/05/2008
Director appointed mr graham john palfery-smith
dot icon21/05/2008
Director appointed mr david james rooney
dot icon20/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/04/2008
Director appointed phil dennis
dot icon10/04/2008
Resolutions
dot icon07/04/2008
Resolutions
dot icon06/04/2008
Ad 21/03/08 gbp si [email protected]=8916.75 gbp ic 41850/50766.75
dot icon06/04/2008
Nc inc already adjusted 21/03/08
dot icon06/04/2008
Resolutions
dot icon06/04/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008
dot icon06/04/2008
Secretary appointed david eglen
dot icon06/04/2008
Appointment Terminated Secretary paul russell
dot icon06/04/2008
Director appointed jonathan warnock
dot icon06/04/2008
Registered office changed on 07/04/2008 from second floor 64 baker street london W1U 7GB
dot icon06/04/2008
Declaration of assistance for shares acquisition
dot icon06/04/2008
Resolutions
dot icon06/04/2008
Appointment Terminated Director paul russell
dot icon06/04/2008
Appointment Terminated Director graeme read
dot icon06/04/2008
Appointment Terminated Director anthony goodwin
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon31/03/2008
Resolutions
dot icon09/03/2008
Resolutions
dot icon09/03/2008
Resolutions
dot icon06/03/2008
Auditor's resignation
dot icon26/02/2008
Return made up to 01/02/08; full list of members
dot icon25/02/2008
Location of register of members
dot icon20/02/2008
Secretary's particulars changed
dot icon27/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon26/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon12/09/2007
Declaration of satisfaction of mortgage/charge
dot icon12/09/2007
Declaration of satisfaction of mortgage/charge
dot icon12/09/2007
Declaration of satisfaction of mortgage/charge
dot icon12/09/2007
Declaration of satisfaction of mortgage/charge
dot icon26/03/2007
Group of companies' accounts made up to 2005-12-31
dot icon15/03/2007
Return made up to 01/02/07; full list of members
dot icon05/02/2007
New secretary appointed
dot icon05/02/2007
Secretary resigned
dot icon22/01/2007
£ ic 41426/41413 04/12/06 £ sr [email protected]=13
dot icon09/01/2007
£ ic 45000/41426 12/09/06 £ sr [email protected]=3574
dot icon20/12/2006
Certificate of change of name
dot icon18/12/2006
Group of companies' accounts made up to 2004-12-31
dot icon08/11/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-10-20
dot icon27/04/2006
Particulars of mortgage/charge
dot icon15/02/2006
Registered office changed on 16/02/06 from: regent house 24-25 nutford place london W1H 5YN
dot icon14/02/2006
Group of companies' accounts made up to 2004-06-30
dot icon07/02/2006
Return made up to 01/02/06; full list of members
dot icon07/02/2006
Director's particulars changed
dot icon19/12/2005
Notice of completion of voluntary arrangement
dot icon17/11/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-10-20
dot icon21/04/2005
Delivery ext'd 3 mth 30/06/04
dot icon16/03/2005
Return made up to 01/02/05; full list of members
dot icon26/01/2005
Miscellaneous
dot icon16/01/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-10-20
dot icon04/10/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon03/08/2004
Group of companies' accounts made up to 2003-06-30
dot icon26/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon29/02/2004
Return made up to 01/02/04; full list of members
dot icon29/02/2004
Secretary's particulars changed;director's particulars changed
dot icon29/02/2004
Location of register of members address changed
dot icon13/01/2004
Registered office changed on 14/01/04 from: golden cross house 8 duncannon street london WC2N 4JF
dot icon21/12/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-10-20
dot icon17/12/2003
Director resigned
dot icon10/11/2003
Group of companies' accounts made up to 2001-06-30
dot icon16/09/2003
Certificate of change of name
dot icon26/08/2003
Administrator's abstract of receipts and payments
dot icon26/08/2003
Administrator's abstract of receipts and payments
dot icon26/08/2003
Registered office changed on 27/08/03 from: po box 2653 66 wigmore street london W1A 3RT
dot icon29/07/2003
Notice of discharge of Administration Order
dot icon09/06/2003
Return made up to 01/02/03; full list of members
dot icon20/05/2003
Miscellaneous
dot icon22/04/2003
Certificate of change of name
dot icon07/04/2003
Administrator's abstract of receipts and payments
dot icon06/11/2002
Notice to Registrar of companies voluntary arrangement taking effect
dot icon23/10/2002
Notice of result of meeting of creditors
dot icon02/10/2002
Statement of administrator's proposal
dot icon20/08/2002
Particulars of mortgage/charge
dot icon12/08/2002
Administration Order
dot icon12/08/2002
Notice of Administration Order
dot icon02/08/2002
Registered office changed on 03/08/02 from: 90 tottenham court road london W1P 0AN
dot icon25/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon06/03/2002
Return made up to 01/02/02; full list of members
dot icon06/03/2002
Secretary's particulars changed;director's particulars changed
dot icon04/12/2001
Director resigned
dot icon05/11/2001
Director resigned
dot icon05/11/2001
Director resigned
dot icon05/11/2001
Director resigned
dot icon30/09/2001
Group of companies' accounts made up to 2000-06-30
dot icon04/04/2001
Director resigned
dot icon04/04/2001
Delivery ext'd 3 mth 30/06/00
dot icon06/02/2001
Return made up to 01/02/01; full list of members
dot icon12/10/2000
Return made up to 01/02/00; full list of members
dot icon12/10/2000
Registered office changed on 13/10/00 from: 170 merton high street london SW19 1AY
dot icon12/10/2000
Director resigned
dot icon12/10/2000
Location of register of members (non legible)
dot icon12/10/2000
Location of register of members
dot icon31/07/2000
Full group accounts made up to 1999-06-30
dot icon03/05/2000
Director resigned
dot icon13/04/2000
Delivery ext'd 3 mth 30/06/99
dot icon15/06/1999
Full group accounts made up to 1998-06-30
dot icon10/05/1999
Ad 17/03/99--------- £ si [email protected]=44000 £ ic 1000/45000
dot icon10/05/1999
Nc inc already adjusted 17/03/99
dot icon10/05/1999
Resolutions
dot icon10/05/1999
Resolutions
dot icon10/05/1999
Resolutions
dot icon10/05/1999
Resolutions
dot icon10/05/1999
S-div 17/03/99
dot icon21/04/1999
Delivery ext'd 3 mth 30/06/98
dot icon01/04/1999
New director appointed
dot icon01/04/1999
New secretary appointed
dot icon01/04/1999
Return made up to 01/02/99; full list of members
dot icon01/04/1999
Secretary resigned
dot icon07/01/1999
Particulars of mortgage/charge
dot icon09/09/1998
New director appointed
dot icon09/09/1998
New director appointed
dot icon23/06/1998
Particulars of mortgage/charge
dot icon07/06/1998
Return made up to 01/02/98; full list of members
dot icon07/06/1998
Director's particulars changed
dot icon04/05/1998
Full accounts made up to 1997-06-30
dot icon08/12/1997
New director appointed
dot icon20/07/1997
New director appointed
dot icon20/07/1997
New director appointed
dot icon20/07/1997
New director appointed
dot icon22/04/1997
Full accounts made up to 1996-06-30
dot icon09/04/1997
New secretary appointed
dot icon09/04/1997
Secretary resigned
dot icon20/03/1997
Return made up to 01/02/97; full list of members
dot icon15/04/1996
New director appointed
dot icon14/04/1996
Return made up to 01/02/96; no change of members
dot icon30/03/1996
Accounts for a small company made up to 1995-06-30
dot icon25/03/1996
Ad 30/06/95--------- £ si 998@1=998 £ ic 2/1000
dot icon14/02/1995
Return made up to 01/02/95; no change of members
dot icon17/01/1995
Memorandum and Articles of Association
dot icon17/01/1995
Resolutions
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Accounts for a small company made up to 1994-06-30
dot icon18/10/1994
Particulars of mortgage/charge
dot icon03/08/1994
Particulars of mortgage/charge
dot icon09/02/1994
Return made up to 01/02/94; full list of members
dot icon28/11/1993
New director appointed
dot icon28/11/1993
New secretary appointed
dot icon29/09/1993
Accounting reference date notified as 30/06
dot icon13/02/1993
Director resigned
dot icon13/02/1993
Secretary resigned
dot icon31/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warnock, Jonathan
Director
21/03/2008 - Present
4
Read, Graeme
Director
01/10/1997 - 21/03/2008
25
Varhelyi, Edith
Director
25/07/1998 - 02/12/1999
4
ADVICE FOR BUSINESS LTD
Corporate Secretary
02/02/1997 - 01/10/1998
29
Palfery-Smith, Graham John
Director
15/05/2008 - 05/08/2008
25

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTAL INTERNATIONAL RUSSIA LIMITED

ANTAL INTERNATIONAL RUSSIA LIMITED is an(a) Dissolved company incorporated on 31/01/1993 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTAL INTERNATIONAL RUSSIA LIMITED?

toggle

ANTAL INTERNATIONAL RUSSIA LIMITED is currently Dissolved. It was registered on 31/01/1993 and dissolved on 20/03/2012.

Where is ANTAL INTERNATIONAL RUSSIA LIMITED located?

toggle

ANTAL INTERNATIONAL RUSSIA LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does ANTAL INTERNATIONAL RUSSIA LIMITED do?

toggle

ANTAL INTERNATIONAL RUSSIA LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for ANTAL INTERNATIONAL RUSSIA LIMITED?

toggle

The latest filing was on 20/03/2012: Final Gazette dissolved following liquidation.