Koppa Region
Chikmagalur District, 577118
India
Director Name | Sarah Walters |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 33 Oak Place Hayfield Dalkeith EH22 5LT Scotland |
Director Name | Ms Norma Alexander Turnbull |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 November 2009) |
Role | Business Woman |
Country of Residence | Scotland |
Correspondence Address | 1f1 89 Albert Street Edinburgh Lothian EH7 5LY Scotland |
Director Name | Mr Danny Banger |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 09 November 2009(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 April 2012) |
Role | Business Consulting |
Country of Residence | Ireland |
Correspondence Address | Flat 2, 8 Oxford Road Dublin Dublin 6 Ireland |
Director Name | Mr Juchun Lee |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 19 April 2012(7 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 February 2017) |
Role | Consultant |
Country of Residence | South Korea |
Correspondence Address | 2nd Floor 1816, Singil 7 Dong Yeongdeungpo-Ku Seoul 150-057 |
Secretary Name | Axiano Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | 71 Brunswick Street Edinburgh EH7 5HS Scotland |
Director Name | Axiano Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2005(7 months, 1 week after company formation) |
Appointment Duration | 5 days (resigned 29 November 2005) |
Correspondence Address | 71 Brunswick Street Edinburgh EH7 5HS Scotland |
Director Name | Fynel Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2009(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 March 2013) |
Correspondence Address | 1st Apriliou, 52 Athienou Larnaca 7600 |
Secretary Name | Starwell International Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2009(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 May 2016) |
Correspondence Address | Po. Box 853, Springates East Government Road Charlestown Nevis |
Director Name | Trendmax Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2013(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 February 2017) |
Correspondence Address | 8 Copthall Roseau Valley 00152 |
Registered Address | Office 1 145 Kilmarnock Road Glasgow G41 3JA Scotland |
---|---|
Constituency | Glasgow South |
Ward | Langside |
1 at £1 | Starwell International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,175 |
Cash | £848 |
Current Liabilities | £8,639 |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
20 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2018 | Application to strike the company off the register (1 page) |
28 August 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2017 | Termination of appointment of Trendmax Inc. as a director on 13 February 2017 (1 page) |
10 April 2017 | Termination of appointment of Juchun Lee as a director on 13 February 2017 (1 page) |
10 April 2017 | Termination of appointment of Trendmax Inc. as a director on 13 February 2017 (1 page) |
10 April 2017 | Appointment of Ms Hema Noronha as a director on 13 February 2017 (2 pages) |
10 April 2017 | Appointment of Ms Hema Noronha as a director on 13 February 2017 (2 pages) |
10 April 2017 | Statement of capital following an allotment of shares on 13 February 2017
|
10 April 2017 | Termination of appointment of Juchun Lee as a director on 13 February 2017 (1 page) |
10 April 2017 | Statement of capital following an allotment of shares on 13 February 2017
|
16 June 2016 | Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD to Office 1 145 Kilmarnock Road Glasgow G41 3JA on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD to Office 1 145 Kilmarnock Road Glasgow G41 3JA on 16 June 2016 (1 page) |
31 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Termination of appointment of Starwell International Ltd. as a secretary on 17 May 2016 (1 page) |
31 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Termination of appointment of Starwell International Ltd. as a secretary on 17 May 2016 (1 page) |
19 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
28 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
15 May 2015 | Registered office address changed from Suite 1, 78 Montgomery Street Edinburgh EH7 5JA to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from Suite 1, 78 Montgomery Street Edinburgh EH7 5JA to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 15 May 2015 (1 page) |
23 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 July 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
14 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 April 2013 (16 pages) |
14 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 April 2013 (16 pages) |
17 March 2014 | Secretary's details changed for Stairwell International Ltd. on 9 November 2009 (1 page) |
17 March 2014 | Secretary's details changed for Stairwell International Ltd. on 9 November 2009 (1 page) |
17 March 2014 | Secretary's details changed for Starwell International Ltd. on 9 November 2009 (1 page) |
17 March 2014 | Secretary's details changed for Starwell International Ltd. on 9 November 2009 (1 page) |
17 March 2014 | Secretary's details changed for Starwell International Ltd. on 9 November 2009 (1 page) |
17 March 2014 | Secretary's details changed for Stairwell International Ltd. on 9 November 2009 (1 page) |
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 May 2013 | Termination of appointment of Fynel Limited as a director (1 page) |
24 May 2013 | Termination of appointment of Fynel Limited as a director (1 page) |
24 May 2013 | Appointment of Trendmax Inc. as a director (2 pages) |
24 May 2013 | Appointment of Trendmax Inc. as a director (2 pages) |
8 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders
|
8 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders
|
8 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 October 2012 | Appointment of Mr Juchun Lee as a director (2 pages) |
19 October 2012 | Appointment of Mr Juchun Lee as a director (2 pages) |
18 October 2012 | Termination of appointment of Danny Banger as a director (1 page) |
18 October 2012 | Termination of appointment of Danny Banger as a director (1 page) |
25 July 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Total exemption full accounts made up to 30 April 2011 (3 pages) |
9 February 2012 | Total exemption full accounts made up to 30 April 2011 (3 pages) |
15 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (15 pages) |
15 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (15 pages) |
24 September 2010 | Total exemption full accounts made up to 30 April 2010 (3 pages) |
24 September 2010 | Amended accounts made up to 30 April 2009 (3 pages) |
24 September 2010 | Amended accounts made up to 30 April 2009 (3 pages) |
24 September 2010 | Total exemption full accounts made up to 30 April 2010 (3 pages) |
27 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (10 pages) |
27 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (10 pages) |
6 January 2010 | Appointment of Danny Banger as a director (2 pages) |
6 January 2010 | Appointment of Danny Banger as a director (2 pages) |
29 December 2009 | Total exemption full accounts made up to 30 April 2009 (3 pages) |
29 December 2009 | Total exemption full accounts made up to 30 April 2009 (3 pages) |
24 November 2009 | Withdraw the company strike off application (1 page) |
24 November 2009 | Withdraw the company strike off application (1 page) |
18 November 2009 | Termination of appointment of Norma Turnbull as a director (1 page) |
18 November 2009 | Termination of appointment of Axiano Company Secretaries Limited as a secretary (1 page) |
18 November 2009 | Appointment of Fynel Limited as a director (2 pages) |
18 November 2009 | Appointment of Stairwell International Ltd. as a secretary (2 pages) |
18 November 2009 | Registered office address changed from 41 Duke Street Edinburgh Lothian EH6 8HH on 18 November 2009 (1 page) |
18 November 2009 | Registered office address changed from 41 Duke Street Edinburgh Lothian EH6 8HH on 18 November 2009 (1 page) |
18 November 2009 | Termination of appointment of Norma Turnbull as a director (1 page) |
18 November 2009 | Appointment of Fynel Limited as a director (2 pages) |
18 November 2009 | Termination of appointment of Axiano Company Secretaries Limited as a secretary (1 page) |
18 November 2009 | Appointment of Stairwell International Ltd. as a secretary (2 pages) |
12 November 2009 | Withdraw the company strike off application (2 pages) |
12 November 2009 | Withdraw the company strike off application (2 pages) |
7 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2009 | Application for striking-off (1 page) |
27 July 2009 | Application for striking-off (1 page) |
21 July 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
21 July 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
21 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
5 August 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
5 August 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
28 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
5 November 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
5 November 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
27 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
18 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
2 December 2005 | New director appointed (3 pages) |
2 December 2005 | New director appointed (3 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | New director appointed (3 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | New director appointed (3 pages) |
18 April 2005 | Incorporation (20 pages) |
18 April 2005 | Incorporation (20 pages) |