UKBizDB.co.uk

RUSLAN INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ruslan International Limited. The company was founded 18 years ago and was given the registration number 05829655. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire. This company's SIC code is 51210 - Freight air transport.

Company Information

Name:RUSLAN INTERNATIONAL LIMITED
Company Number:05829655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 May 2006
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 51210 - Freight air transport

Office Address & Contact

Registered Address:Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Endeavour House, Coopers End Road, London Stansted Airport, Essex, England, CM24 1AL

Director10 August 2018Active
Causeway House, 1 Dane Street, Bishop's Stortford, CM23 3BT

Director03 February 2007Active
Endeavour House, Coopers End, Road, London-Stansted Airport, Essex, CM24 1AL

Secretary28 May 2014Active
Fl 4, 1 Minina Street, Ulyanovsk, Russia,

Secretary14 July 2006Active
13 Ulyanovskiy Avenue, App. 254, Ulyanovsk, Russian Federation,

Secretary26 May 2006Active
17/4, Krylatskaya Street, Volga-Dnepr-Moscow Llc, Moscow, Russian Federation, 121614

Director24 June 2014Active
13, Prospekt Ulyanovskiy Apt. 227, Ulyanovsk, Russia,

Director14 June 2006Active
Endeavour House, Coopers End, Road, London-Stansted Airport, Essex, CM24 1AL

Director10 May 2009Active
2 Hurn Grove, Bishop's Stortford, CM23 5DD

Director26 May 2006Active
1 Tupolev, 1 Tupolev, Kiev, Ukraine, 03062

Director24 June 2014Active
Endeavour House, Coopers End, Road, London-Stansted Airport, Essex, CM24 1AL

Director03 February 2007Active
Goncharova Street 21-11, Kiev, Ukraine, FOREIGN

Director03 February 2007Active
Deputatskaya Street 1716 - 50, Kiev, Ukraine, FOREIGN

Director03 February 2007Active
Kotelnikova Street 11-46, Kiev, Ukraine, FOREIGN

Director03 February 2007Active
Kulibina Street 412 - 58, Kiev, Ukraine, FOREIGN

Director03 February 2007Active
Endeavour House, Coopers End, Road, London-Stansted Airport, Essex, CM24 1AL

Director26 April 2016Active
Endeavour House, Coopers End, Road, London-Stansted Airport, Essex, CM24 1AL

Director26 April 2016Active
Pereulok Koltsevoy,47, Ulyanovsk, Russia,

Director03 February 2007Active
Endeavour House, Coopers End, Road, London-Stansted Airport, Essex, CM24 1AL

Director26 April 2016Active

People with Significant Control

Mrs Androulla Papadopoulou
Notified on:28 March 2018
Status:Active
Date of birth:April 1957
Nationality:Cypriot
Address:Causeway House, 1 Dane Street, Bishop's Stortford, CM23 3BT
Nature of control:
  • Significant influence or control
Mr Alexey Isaykin
Notified on:07 April 2016
Status:Active
Date of birth:September 1952
Nationality:Cypriot
Address:Endeavour House, Coopers End, Essex, CM24 1AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-10Insolvency

Liquidation miscellaneous.

Download
2021-12-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-17Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-11-04Insolvency

Liquidation miscellaneous.

Download
2021-10-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-10-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-30Address

Change registered office address company with date old address new address.

Download
2020-04-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-13Address

Change registered office address company with date old address new address.

Download
2019-03-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-03-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-12Resolution

Resolution.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2018-12-04Accounts

Accounts with accounts type full.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-06-28Resolution

Resolution.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-05-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.