Edinburgh
EH11 2NT
Scotland
Director Name | Karina Goldberg |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 September 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 May 2008) |
Role | Manager |
Correspondence Address | 19/2 Annandale Street Edinburgh Midlothian EH7 4AW Scotland |
Director Name | Sergejus Fedotovas |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 23 May 2008(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 March 2013) |
Role | Company Director |
Correspondence Address | 16/12 Misko Str Kaunas 44321 |
Director Name | Vilius Grybenas |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 23 May 2008(2 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 February 2009) |
Role | Project Manager |
Correspondence Address | 1/5 Parliament Square Edinburgh Midlothian EH1 1RF Scotland |
Director Name | Dalia Jankauske |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 06 February 2009(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 June 2012) |
Role | Finance Analyst |
Correspondence Address | Studentu 45-31 Kaunas Lt-51365 |
Director Name | Hbjgw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 6AU Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 6AU Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
195.4k at £1 | Hbj Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£158,148 |
Current Liabilities | £359,964 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
6 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 June 2015 | Final Gazette dissolved following liquidation (1 page) |
6 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2015 | Notice of final meeting of creditors (3 pages) |
6 March 2015 | Notice of final meeting of creditors (3 pages) |
18 February 2014 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 18 February 2014 (2 pages) |
18 February 2014 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 18 February 2014 (2 pages) |
16 August 2013 | Notice of winding up order (1 page) |
16 August 2013 | Court order notice of winding up (1 page) |
16 August 2013 | Court order notice of winding up (1 page) |
16 August 2013 | Notice of winding up order (1 page) |
12 June 2013 | Appointment of Mr Zymantas Ivanauskas as a director on 14 March 2013 (2 pages) |
12 June 2013 | Termination of appointment of Sergejus Fedotovas as a director on 14 March 2013 (1 page) |
12 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Appointment of Mr Zymantas Ivanauskas as a director on 14 March 2013 (2 pages) |
12 June 2013 | Termination of appointment of Sergejus Fedotovas as a director on 14 March 2013 (1 page) |
16 January 2013 | Resolutions
|
16 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
14 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 June 2012 | Termination of appointment of Dalia Jankauske as a director on 25 June 2012 (1 page) |
26 June 2012 | Termination of appointment of Dalia Jankauske as a director on 25 June 2012 (1 page) |
8 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
5 March 2012 | (8 pages) |
5 March 2012 | (8 pages) |
6 October 2011 | Director's details changed for Dalia Kaminskaite on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Dalia Kaminskaite on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Dalia Kaminskaite on 6 October 2011 (2 pages) |
20 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
2 March 2011 | (8 pages) |
2 March 2011 | (8 pages) |
18 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Dalia Kaminskaite on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Dalia Kaminskaite on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Dalia Kaminskaite on 1 May 2010 (2 pages) |
6 April 2010 | (7 pages) |
6 April 2010 | (7 pages) |
24 October 2009 | (6 pages) |
24 October 2009 | (6 pages) |
22 July 2009 | (6 pages) |
22 July 2009 | (6 pages) |
1 June 2009 | Return made up to 17/05/09; full list of members (5 pages) |
1 June 2009 | Return made up to 17/05/09; full list of members (5 pages) |
13 February 2009 | Appointment terminated director vilius grybenas (1 page) |
13 February 2009 | Appointment terminated director vilius grybenas (1 page) |
13 February 2009 | Director appointed dalia kaminskaite (2 pages) |
13 February 2009 | Director appointed dalia kaminskaite (2 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from 10 melville crescent edinburgh EH3 7LU (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 10 melville crescent edinburgh EH3 7LU (1 page) |
11 August 2008 | Director appointed sergejus fedotovas (2 pages) |
11 August 2008 | Director appointed sergejus fedotovas (2 pages) |
8 August 2008 | Return made up to 17/05/08; no change of members (3 pages) |
8 August 2008 | Return made up to 17/05/08; no change of members (3 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
18 July 2008 | Appointment terminated secretary hbjgw secretarial LIMITED (1 page) |
18 July 2008 | Resolutions
|
18 July 2008 | Appointment terminated secretary hbjgw secretarial LIMITED (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
18 July 2008 | Resolutions
|
9 June 2008 | Appointment terminated director karina goldberg (1 page) |
9 June 2008 | Director appointed vilius grybenas (2 pages) |
9 June 2008 | Appointment terminated director karina goldberg (1 page) |
9 June 2008 | Director appointed vilius grybenas (2 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
27 July 2007 | Return made up to 17/05/07; full list of members (2 pages) |
27 July 2007 | Return made up to 17/05/07; full list of members (2 pages) |
14 February 2007 | Particulars of contract relating to shares (4 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Ad 30/01/07--------- £ si 195429@1=195429 £ ic 1/195430 (2 pages) |
14 February 2007 | £ nc 1000/195430 30/01/07 (2 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Particulars of contract relating to shares (4 pages) |
14 February 2007 | Ad 30/01/07--------- £ si 195429@1=195429 £ ic 1/195430 (2 pages) |
14 February 2007 | £ nc 1000/195430 30/01/07 (2 pages) |
27 September 2006 | Company name changed ensco 109 LIMITED\certificate issued on 27/09/06 (2 pages) |
27 September 2006 | Company name changed ensco 109 LIMITED\certificate issued on 27/09/06 (2 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
17 May 2006 | Incorporation (19 pages) |
17 May 2006 | Incorporation (19 pages) |