Company NameIatacash Ltd
Company StatusDissolved
Company NumberSC343904
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous NamesPSP Billing Limited and CCCV Limited

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Karoly Papp
Date of BirthApril 1975 (Born 49 years ago)
NationalityHungarian
StatusClosed
Appointed05 June 2008(same day as company formation)
RoleMechanic
Country of ResidenceHungary
Correspondence Address18 Banati Sverak
Szentendre
2000
Director NameMr Balazs Horvath
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 14 October 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 60 other UK companies use this postal address

Shareholders

666 at £1Mr Karoly Papp
66.60%
Ordinary
333 at £1Mihaly Molnar
33.30%
Ordinary
1 at £1Balazs Horvath
0.10%
Ordinary

Financials

Year2014
Net Worth-£103,041
Cash£5,574
Current Liabilities£108,615

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(3 pages)
12 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 October 2013Termination of appointment of Balazs Horvath as a director (1 page)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(4 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
29 May 2013Company name changed cccv LIMITED\certificate issued on 29/05/13
  • RES15 ‐ Change company name resolution on 2013-05-29
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
24 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
24 August 2012Director's details changed for Mr Karoly Papp on 24 August 2012 (2 pages)
17 January 2012Director's details changed for Mr Karoly Papp on 16 January 2012 (2 pages)
16 January 2012Director's details changed for Mr Karoly Papp on 15 January 2012 (2 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
4 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
21 September 2011Appointment of Mr Balazs Horvath as a director (2 pages)
7 September 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
9 March 2011Amended accounts made up to 30 June 2009 (8 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
20 September 2010Director's details changed for Mr Karoly Papp on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Mr Karoly Papp on 1 January 2010 (2 pages)
20 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
20 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
20 July 2009Return made up to 05/06/09; full list of members (3 pages)
15 July 2008Memorandum and Articles of Association (16 pages)
4 July 2008Company name changed psp billing LIMITED\certificate issued on 09/07/08 (2 pages)
5 June 2008Incorporation (18 pages)