Ag Omologites
Nicosia 1087
Cyprus
Director Name | Ms Natalia Boyko |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 30 September 2010(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 September 2021) |
Role | Accountant |
Country of Residence | Cyprus |
Correspondence Address | Oliphant 1b Kylerhea Breakish Isle Of Skye IV42 8NH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Olcyco International Servicesltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 23 Armenias Group Alastor Block A Office 104 2003 Strovolos Cyprus |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Queenside Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | PO Box 3321 Road Town Tortola Foreign |
Secretary Name | Pulteney Bridge Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2000(10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 October 2009) |
Correspondence Address | 4-5 Bridge Street Bath BA2 4AP |
Director Name | Servafin (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 October 2015) |
Correspondence Address | 10 Calle Elvira Mendez Edifcio Del Banco Do Brazil, Piso 1 Cuidad De Panama Foreign |
Registered Address | Oliphant 1b Kylerhea Breakish Isle Of Skye IV42 8NH Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Eilean a' Chèo |
70k at £1 | Servafin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,810 |
Current Liabilities | £26,638 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
11 September 2023 | Application to strike the company off the register (1 page) |
18 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
24 August 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
1 August 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
28 September 2021 | Termination of appointment of Natalia Boyko as a director on 9 September 2021 (1 page) |
28 September 2021 | Appointment of Mr Stanislav Belyaev as a director on 9 September 2021 (2 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
16 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
10 August 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
23 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
23 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
7 September 2017 | Notification of Trimithias Trustees Limited as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Notification of Trimithias Trustees Limited as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
16 May 2017 | Director's details changed for Ms Natalia Boyko on 16 May 2017 (2 pages) |
16 May 2017 | Director's details changed for Ms Natalia Boyko on 16 May 2017 (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Termination of appointment of Servafin as a director on 1 October 2015 (1 page) |
27 June 2016 | Termination of appointment of Servafin as a director on 1 October 2015 (1 page) |
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
4 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
23 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
24 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
31 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
9 September 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
9 September 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
12 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
8 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
10 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2011 | Director's details changed for Servafin on 13 September 2011 (2 pages) |
13 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Director's details changed for Servafin on 13 September 2011 (2 pages) |
13 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
30 September 2010 | Appointment of Ms Natalia Boyko as a director (2 pages) |
30 September 2010 | Appointment of Ms Natalia Boyko as a director (2 pages) |
16 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Annual return made up to 23 June 2009 with a full list of shareholders (3 pages) |
15 September 2010 | Annual return made up to 23 June 2009 with a full list of shareholders (3 pages) |
3 August 2010 | Registered office address changed from Huntly Business Centre Suite 20 Mo,Gordon Street Huntly Aberdeenshire AB54 8ES on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from Huntly Business Centre Suite 20 Mo,Gordon Street Huntly Aberdeenshire AB54 8ES on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from Huntly Business Centre Suite 20 Mo,Gordon Street Huntly Aberdeenshire AB54 8ES on 3 August 2010 (2 pages) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2009 | Termination of appointment of Pulteney Bridge Consultancy Limited as a secretary (2 pages) |
12 December 2009 | Termination of appointment of Pulteney Bridge Consultancy Limited as a secretary (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
7 August 2008 | Return made up to 23/06/08; full list of members (3 pages) |
7 August 2008 | Return made up to 23/06/08; full list of members (3 pages) |
16 May 2008 | Return made up to 23/06/07; full list of members (3 pages) |
16 May 2008 | Return made up to 23/06/07; full list of members (3 pages) |
6 November 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
6 November 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
19 October 2006 | Accounts for a small company made up to 31 December 2005 (3 pages) |
19 October 2006 | Accounts for a small company made up to 31 December 2005 (3 pages) |
4 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
4 August 2005 | Return made up to 23/06/05; full list of members (2 pages) |
4 August 2005 | Return made up to 23/06/05; full list of members (2 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
5 July 2004 | Return made up to 23/06/04; full list of members (5 pages) |
5 July 2004 | Return made up to 23/06/04; full list of members (5 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
7 July 2003 | Return made up to 23/06/03; full list of members (5 pages) |
7 July 2003 | Return made up to 23/06/03; full list of members (5 pages) |
11 November 2002 | Full accounts made up to 30 June 2002 (20 pages) |
11 November 2002 | Full accounts made up to 30 June 2002 (20 pages) |
1 October 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
1 October 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
6 July 2002 | Return made up to 23/06/02; full list of members (5 pages) |
6 July 2002 | Return made up to 23/06/02; full list of members (5 pages) |
10 December 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
10 December 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
27 November 2001 | Resolutions
|
27 November 2001 | Resolutions
|
4 July 2001 | Return made up to 23/06/01; full list of members (5 pages) |
4 July 2001 | Return made up to 23/06/01; full list of members (5 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
23 September 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
23 September 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Return made up to 23/06/00; full list of members (5 pages) |
21 August 2000 | Return made up to 23/06/00; full list of members (5 pages) |
21 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Secretary resigned (1 page) |
8 June 2000 | Ad 15/02/00--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages) |
8 June 2000 | Ad 15/02/00--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages) |
5 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page) |
5 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
23 June 1999 | Incorporation (19 pages) |
23 June 1999 | Incorporation (19 pages) |