Vilnius
Lt-04351
Lithuania
Director Name | Vitalija Tiskute |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 20 April 2007(3 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 March 2008) |
Role | Lawyer |
Correspondence Address | Kumeliu Str. 51-3 Kaunas Foreign Lithuania |
Director Name | Vilius Grybenas |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 10 March 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 November 2009) |
Role | Project Manager |
Correspondence Address | 1/5 Parliament Square Edinburgh Midlothian EH1 1RF Scotland |
Director Name | Laura Baroniene |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 17 November 2008(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 February 2011) |
Role | Company Director |
Correspondence Address | 21a F. Kirsos Kaunas Lithuania |
Director Name | Mrs Jolita Turovaite Kairiene |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 09 February 2011(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 June 2014) |
Role | Company Director |
Country of Residence | Lithuania |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Hbjgw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(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 | 09 January 2007(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 6AU Scotland |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Uab 'businessline' 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£463,188 |
Cash | £89 |
Current Liabilities | £1,873,447 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2015 | Compulsory strike-off action has been suspended (1 page) |
29 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2014 | Compulsory strike-off action has been suspended (1 page) |
26 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2014 | Appointment of Neringa Metrikene as a director (3 pages) |
19 June 2014 | Termination of appointment of Jolita Turovaite Kairiene as a director (2 pages) |
6 February 2014 | Compulsory strike-off action has been suspended (1 page) |
4 February 2014 | Compulsory strike-off action has been suspended (1 page) |
27 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders Statement of capital on 2013-01-18
|
18 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders Statement of capital on 2013-01-18
|
15 January 2013 | Memorandum and Articles of Association (5 pages) |
15 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
14 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
10 February 2011 | Termination of appointment of Laura Baroniene as a director (1 page) |
10 February 2011 | Appointment of Mrs Jolita Turovaite Kairiene as a director (2 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Laura Baroniene on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Laura Baroniene on 2 February 2010 (2 pages) |
27 January 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 November 2009 | Register(s) moved to registered inspection location (1 page) |
11 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Termination of appointment of Vilius Grybenas as a director (1 page) |
8 May 2009 | Return made up to 09/01/09; no change of members (3 pages) |
20 April 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
1 April 2009 | Accounts for a small company made up to 31 January 2008 (7 pages) |
9 March 2009 | Location of register of members (1 page) |
16 December 2008 | Director appointed laura bronienne (1 page) |
23 October 2008 | Appointment terminated secretary hbjgw secretarial LIMITED (1 page) |
23 October 2008 | Appointment terminated director hbjgw LIMITED (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 10 melville crescent edinburgh EH3 7LU (1 page) |
27 August 2008 | Appointment terminate, director hbjgw secretarial LIMITED logged form (1 page) |
18 July 2008 | Appointment terminated secretary hbjgw secretarial LIMITED (1 page) |
18 July 2008 | Resolutions
|
18 July 2008 | Registered office changed on 18/07/2008 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
8 April 2008 | Appointment terminated director vitalija tiskute (1 page) |
8 April 2008 | Director appointed vilius grybenas (2 pages) |
3 April 2008 | Return made up to 09/01/08; full list of members (4 pages) |
30 April 2007 | New director appointed (2 pages) |
17 April 2007 | Partic of mort/charge * (3 pages) |
9 January 2007 | Incorporation (19 pages) |