Fareq Al Mirqab Al-Jadeed, Area 39
Doha
Qatar
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2006(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 22 December 2015) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | John Hamill |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 July 2008) |
Role | Inspection Engineer |
Correspondence Address | 10 Eigie Crescent Balmedie Aberdeenshire AB23 8WH Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Eurotechnology International Wll 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | Application to strike the company off the register (3 pages) |
18 August 2015 | Application to strike the company off the register (3 pages) |
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
26 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 September 2008 | Director appointed eden smally robb (3 pages) |
1 September 2008 | Director appointed eden smally robb (3 pages) |
12 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
11 August 2008 | Appointment terminated director john hamill (1 page) |
11 August 2008 | Appointment terminated director john hamill (1 page) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
7 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
16 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
16 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New secretary appointed (1 page) |
25 April 2006 | New secretary appointed (1 page) |
28 December 2005 | Return made up to 26/07/05; full list of members; amend (5 pages) |
28 December 2005 | Return made up to 26/07/05; full list of members; amend (5 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
13 December 2005 | New director appointed (3 pages) |
13 December 2005 | New director appointed (3 pages) |
25 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
25 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
17 May 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
17 May 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
15 April 2005 | Company name changed eurotechnology N.A.LIMITED\certificate issued on 15/04/05 (2 pages) |
15 April 2005 | Company name changed eurotechnology N.A.LIMITED\certificate issued on 15/04/05 (2 pages) |
16 August 2004 | Company name changed ledge 807 LIMITED\certificate issued on 16/08/04 (2 pages) |
16 August 2004 | Company name changed ledge 807 LIMITED\certificate issued on 16/08/04 (2 pages) |
26 July 2004 | Incorporation (25 pages) |
26 July 2004 | Incorporation (25 pages) |