About

Registered Number: 03265418
Date of Incorporation: 18/10/1996 (28 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2020 (4 years and 11 months ago)
Registered Address: Oxford Chambers Oxford Road, Guiseley, Leeds, West Yorkshire, LS20 9AT

 

Russian Connection Translators & Interpreters Ltd was setup in 1996. This organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COUPE, Stephen 18 October 1996 29 March 1997 1
GAVRILUK, Andrei 31 December 1998 01 September 2011 1
REID, Barbara 29 March 1997 31 December 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 May 2020
LIQ13 - N/A 07 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2020
LIQ10 - N/A 03 January 2020
LIQ03 - N/A 22 May 2019
LIQ03 - N/A 29 August 2018
TM02 - Termination of appointment of secretary 04 September 2017
4.68 - Liquidator's statement of receipts and payments 26 May 2017
4.68 - Liquidator's statement of receipts and payments 28 May 2016
AD01 - Change of registered office address 02 April 2015
RESOLUTIONS - N/A 01 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 01 April 2015
4.70 - N/A 01 April 2015
DISS16(SOAS) - N/A 23 October 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
DISS40 - Notice of striking-off action discontinued 20 November 2013
AR01 - Annual Return 19 November 2013
CH01 - Change of particulars for director 19 November 2013
DISS16(SOAS) - N/A 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 06 August 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 16 December 2011
CH01 - Change of particulars for director 16 December 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 13 December 2010
CH03 - Change of particulars for secretary 13 December 2010
CH01 - Change of particulars for director 13 December 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 08 January 2010
363a - Annual Return 09 February 2009
AA - Annual Accounts 29 January 2009
363s - Annual Return 22 September 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 17 September 2007
287 - Change in situation or address of Registered Office 13 September 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 06 January 2006
AA - Annual Accounts 13 April 2005
363s - Annual Return 10 November 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 19 January 2004
AA - Annual Accounts 25 January 2003
363s - Annual Return 25 January 2003
363s - Annual Return 06 February 2002
AA - Annual Accounts 31 January 2002
AA - Annual Accounts 30 January 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 05 February 2000
288b - Notice of resignation of directors or secretaries 05 February 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
363s - Annual Return 24 November 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 18 August 1998
363s - Annual Return 21 January 1998
225 - Change of Accounting Reference Date 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 19 November 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
288b - Notice of resignation of directors or secretaries 19 November 1996
288b - Notice of resignation of directors or secretaries 19 November 1996
287 - Change in situation or address of Registered Office 19 November 1996
NEWINC - New incorporation documents 18 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.