Liquidation
Company Information for RUSLAN INTERNATIONAL LIMITED
CAUSEWAY HOUSE, 1 DANE STREET, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 3BT,
|
Company Registration Number
05829655
Private Limited Company
Liquidation |
Company Name | |
---|---|
RUSLAN INTERNATIONAL LIMITED | |
Legal Registered Office | |
CAUSEWAY HOUSE 1 DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT Other companies in CM24 | |
Company Number | 05829655 | |
---|---|---|
Company ID Number | 05829655 | |
Date formed | 2006-05-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 18/12/2015 | |
Return next due | 15/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-01-06 16:55:54 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RUSLAN INTERNATIONAL LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
VITALII MOVCHAN |
||
SERGEY SHKLYANIK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MIKHAIL ARZAMASKIN |
Company Secretary | ||
TATIANA ARSLANOVA |
Director | ||
DENIS ALEKSEEVICH GLIZNOUTSA |
Director | ||
ALEXEY ISAYKIN |
Director | ||
KONSTANTIN FEDOROVICH LUSHAKOV |
Director | ||
OLEG ORLOV |
Director | ||
ANDRII TARASIUK |
Director | ||
OLEKSANDR GRYTSENKO |
Director | ||
DMYTRO SEMENOVICH KIVA |
Director | ||
VOLODYMYR NIKOLAEVICH KOROL |
Director | ||
VALERY GABRIEL |
Director | ||
VALERY NIKOLAEVICH KULBAKA |
Director | ||
NIKOLAY MAKAROV |
Company Secretary | ||
GENNADY ALEXANDROVICH PIVOVAROV |
Director | ||
DENIS GLIZNUTSA |
Director | ||
ALEXEY VASILYEV |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-21 | |
INSOLVENCY:Secretary of state's release of liquidator. | ||
LIQ MISC | INSOLVENCY:Secretary of state's release of liquidator. | |
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
LIQ MISC | Insolvency:sec of state release of liq | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/20 FROM 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/19 FROM Endeavour House, Coopers End Road, London-Stansted Airport Essex CM24 1AL | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED IGOR DEKHTYARENKO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VITALII MOVCHAN | |
RES01 | ADOPT ARTICLES 28/06/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDRII TARASIUK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLEG ORLOV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KONSTANTIN LUSHAKOV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXEY ISAYKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENIS GLIZNOUTSA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TATIANA ARSLANOVA | |
TM02 | Termination of appointment of Mikhail Arzamaskin on 2018-05-16 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDROULLA PAPADOPOULOU | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mr. Denis Alekseevich Gliznoutsa on 2017-01-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ALEXEY IVANOVICH ISAYKIN / 01/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SERGEY IVANOVICH SHKLYANIK / 01/12/2016 | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR ANDRII TARASIUK | |
AP01 | DIRECTOR APPOINTED MR OLEG ORLOV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DMYTRO KIVA | |
AP01 | DIRECTOR APPOINTED MR VITALII MOVCHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VOLODYMYR KOROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLEKSANDR GRYTSENKO | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DENIS ALEKSEEVICH GLIZNOUTSA / 24/02/2016 | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/12/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DMITRY SEMENOVICH KYVA / 28/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VLADIMIR NIKOLAEVICH KOROL / 28/08/2014 | |
AP03 | SECRETARY APPOINTED MR MIKHAIL ARZAMASKIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIKOLAY MAKAROV | |
AP01 | DIRECTOR APPOINTED MRS TATIANA ARSLANOVA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VALERY GABRIEL | |
AP01 | DIRECTOR APPOINTED MR OLEKSANDR GRYTSENKO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VALERY KULBAKA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 23/08/13 FULL LIST | |
AR01 | 23/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VALERY GABRIEL / 24/08/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 23/08/11 FULL LIST | |
AR01 | 26/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SERGEY IVANOVICH SHKLYANIK / 23/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXEY IVANOVICH ISAYKIN / 23/06/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 26/05/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SERGEY IVANOVICH SHKLYANIK / 26/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KONSTANTIN FEDOROVICH LUSHAKOV / 26/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DMITRY SEMENOVICH KYVA / 26/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VALERY NIKOLAEVICH KULBAKA / 26/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VLADIMIR NIKOLAEVICH KOROL / 26/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXEY IVANOVICH ISAYKIN / 26/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ALEKSEEVICH GLIZNOUTSA / 26/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VALERY GABRIEL / 26/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DENNIS ALEKSEEVICH GLIZNOUTSA | |
288b | APPOINTMENT TERMINATED DIRECTOR GENNADY PIVOVAROV | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES13 | RE SEC RES & APP CHANGE 13/07/06 | |
RES13 | DIR APPT 14/06/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-03-05 |
Appointment of Liquidators | 2019-03-05 |
Notices to Creditors | 2019-03-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.91 | 9 |
MortgagesNumMortOutstanding | 0.54 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 51210 - Freight air transport
The top companies supplying to UK government with the same SIC code (51210 - Freight air transport) as RUSLAN INTERNATIONAL LIMITED are:
Customer | Description | Contract award date | Value |
---|---|---|---|
Defence Supply Chain Operations & Movements (DSCOM), DE&S | air transport services | ||
Air transport services. Non-scheduled air transport services. The provision of whole aircraft charter to move CARGO, outsized and general, on an ad hoc basis. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90230080 | Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects) | |||
49100000 | Calendars of any kinds, printed, incl. calendars blocks | |||
84253100 | Winches and capstans powered by electric motor | |||
95030095 | Plastic toys, n.e.s. | |||
85291095 | Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators) | |||
49119900 | Printed matter, n.e.s. | |||
49100000 | Calendars of any kinds, printed, incl. calendars blocks | |||
95030030 | Electric trains, incl. tracks, signals and other accessories therefor; reduced-size "scale" model assembly kits | |||
49119900 | Printed matter, n.e.s. | |||
95030095 | Plastic toys, n.e.s. | |||
88039090 | Parts of aircraft, n.e.s. (excl. of spacecraft, incl. satellites, and suborbital and spacecraft launch vehicles) | |||
85291095 | Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | RUSLAN INTERNATIONAL LIMITED | Event Date | 2019-02-22 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 22 February 2019 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Sergey Shklyanik, Director Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.higley@pricebailey.co.uk. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.pittman@pricebailey.co.uk. Telephone: 0207 065 2660. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RUSLAN INTERNATIONAL LIMITED | Event Date | 2019-02-22 |
Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.higley@pricebailey.co.uk. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.pittman@pricebailey.co.uk. Telephone: 0207 065 2660. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RUSLAN INTERNATIONAL LIMITED | Event Date | 2019-02-22 |
Final Date For Submission: 27 March 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.higley@pricebailey.co.uk. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.pittman@pricebailey.co.uk. Telephone: 0207 065 2660. : | |||
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. |