Company Information for THE BOLSHOI EXPRESS LIMITED
6TH FLOOR, 30 MILLBANK, LONDON, SW1P 4EE,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THE BOLSHOI EXPRESS LIMITED | |
Legal Registered Office | |
6TH FLOOR 30 MILLBANK LONDON SW1P 4EE Other companies in SW1P | |
Company Number | 02771570 | |
---|---|---|
Company ID Number | 02771570 | |
Date formed | 1992-12-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 07/03/2016 | |
Return next due | 04/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-05-14 15:26:41 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY BRUTON MEYRICK GOOD |
||
PETER AJIT AJAY KERKAR |
||
MICHAEL BANILOVICH RABINOVITCH |
||
VALERY PETROVITCH TERESHENKO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOMINIQUE CULLEN |
Company Secretary | ||
KHALID MAHMOOD MALIK |
Company Secretary | ||
MEHAR KARAN SINGH |
Director | ||
DIANA JEAN MICHIE |
Nominated Secretary | ||
CHARLES REDVERS TRIPPE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROMETHEON ENTERPRISE LIMITED | Director | 2011-11-24 | CURRENT | 2011-11-24 | Liquidation | |
PROMETHEON LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Active - Proposal to Strike off | |
COX & KINGS FINANCE LIMITED | Director | 2006-11-21 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
COX & KINGS INVESTMENT LIMITED | Director | 2006-11-21 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
COX & KINGS (AGENTS) LIMITED | Director | 2006-11-21 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
ENVIRONMENTAL JOURNEY'S LIMITED | Director | 1991-02-27 | CURRENT | 1982-11-16 | Active - Proposal to Strike off | |
CKTL REALISATIONS 2019 LIMITED | Director | 1991-02-27 | CURRENT | 1916-05-23 | Active - Proposal to Strike off | |
COX & KINGS (UK) LIMITED | Director | 1991-02-27 | CURRENT | 1936-07-20 | Liquidation | |
HOTELS LONDON LIMITED | Director | 2015-10-06 | CURRENT | 1999-03-17 | Active - Proposal to Strike off | |
LATE ROOMS LIMITED | Director | 2015-10-06 | CURRENT | 1999-07-30 | In Administration/Administrative Receiver | |
PROMETHEON ENTERPRISE LIMITED | Director | 2011-11-24 | CURRENT | 2011-11-24 | Liquidation | |
PROMETHEON LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Active - Proposal to Strike off | |
PROMETHEON HOLDINGS (UK) LIMITED | Director | 2011-06-30 | CURRENT | 2011-06-30 | Liquidation | |
PROMETHEON HOLDINGS LIMITED | Director | 2011-01-31 | CURRENT | 2011-01-31 | Dissolved 2014-10-21 | |
QUOPRRO GLOBAL LIMITED | Director | 2009-08-28 | CURRENT | 2009-08-28 | Active - Proposal to Strike off | |
COX & KINGS FINANCE LIMITED | Director | 2006-11-21 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
COX & KINGS INVESTMENT LIMITED | Director | 2006-11-21 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
COX & KINGS (AGENTS) LIMITED | Director | 2006-11-21 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
COX & KINGS DESTINATIONS MANAGEMENT SERVICES LIMITED | Director | 2006-03-29 | CURRENT | 1997-07-14 | Active - Proposal to Strike off | |
CLEARMINE LIMITED | Director | 2006-03-29 | CURRENT | 2004-05-05 | Active - Proposal to Strike off | |
CKTL REALISATIONS 2019 LIMITED | Director | 1994-10-05 | CURRENT | 1916-05-23 | Active - Proposal to Strike off | |
COX & KINGS (UK) LIMITED | Director | 1994-10-05 | CURRENT | 1936-07-20 | Liquidation | |
ETN SERVICES LIMITED | Director | 1994-08-01 | CURRENT | 1994-08-01 | Active - Proposal to Strike off | |
COX & KINGS TOURS LIMITED | Director | 1993-11-29 | CURRENT | 1993-11-29 | Active - Proposal to Strike off | |
COX & KINGS HOLDINGS LIMITED | Director | 1993-11-29 | CURRENT | 1993-11-29 | Active - Proposal to Strike off | |
COX & KINGS ENTERPRISES LIMITED | Director | 1992-07-16 | CURRENT | 1992-04-07 | Active - Proposal to Strike off | |
ASIAN MUSIC CIRCUIT LIMITED | Director | 1992-04-18 | CURRENT | 1991-04-18 | Active | |
ENVIRONMENTAL JOURNEY'S LIMITED | Director | 1991-02-27 | CURRENT | 1982-11-16 | Active - Proposal to Strike off | |
GRAND TOURS LIMITED | Director | 1991-02-27 | CURRENT | 1975-10-07 | Active - Proposal to Strike off | |
COX & KINGS (SHIPPING) LIMITED | Director | 1991-02-27 | CURRENT | 1965-06-14 | Active - Proposal to Strike off | |
COX AND KINGS SPECIAL INTEREST HOLIDAYS LIMITED | Director | 1991-02-27 | CURRENT | 1982-08-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
Annotation | ||
CH01 | Director's details changed for Mr Anthony Bruton Meyrick Good on 2018-03-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER AJIT AJAY KERKAR / 02/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRUTON MEYRICK GOOD / 27/02/2017 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Dominique Cullen on 2016-08-01 | |
AR01 | 07/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AP03 | Appointment of Dominique Cullen as company secretary on 2015-04-30 | |
TM02 | Termination of appointment of Khalid Mahmood Malik on 2015-04-30 | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 07/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 07/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 07/03/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 07/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VALERY PETROVITCH TERESHENKO / 08/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BANILOVICH RABINOVITCH / 08/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 6TH FLOOR 30 MILLBANK LONDON SW1P 4EE | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GOOD / 12/03/2009 | |
363a | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 6TH FLOOR 30 MILLBANK LONDON SW1P 4EE | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 6TH FLOOR 30 MILLBANK LONDON SW1P 4EE | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 6TH FLOOR 30 MILLBANK LONDON SW1P 4DU UNITED KINGDOM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GOOD / 09/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GOOD / 09/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GOOD / 09/03/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KHALID MALIK / 10/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 4TH FLOOR GORDON HOUSE 10 GREENCOAT PLACE LONDON SW1P 1PH | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 07/03/95; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/01/95 FROM: ST JAMES COURT BUCKINGHAM GATE LONDON SW1E 6AF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363a | RETURN MADE UP TO 07/03/94; FULL LIST OF MEMBERS | |
SRES01 | ADOPT MEM AND ARTS 31/12/92 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.28 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 79909 - Other reservation service activities n.e.c.
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE BOLSHOI EXPRESS LIMITED
The top companies supplying to UK government with the same SIC code (79909 - Other reservation service activities n.e.c.) as THE BOLSHOI EXPRESS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |