Company NameSputnik Technologies Ltd
Company StatusDissolved
Company NumberSC357904
CategoryPrivate Limited Company
Incorporation Date7 April 2009(15 years ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Alise Ilsley
Date of BirthJune 1987 (Born 36 years ago)
NationalityLatvian
StatusClosed
Appointed23 April 2013(4 years after company formation)
Appointment Duration3 years, 9 months (closed 14 February 2017)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address1 Straits Parade
Bristol
BS16 2LA
Secretary NameArran Secretaries Ltd (Corporation)
StatusClosed
Appointed07 April 2009(same day as company formation)
Correspondence Address16/5 West Pilton Rise
Edinburgh
EH4 4UQ
Scotland
Director NameMs Nilka Urieta
Date of BirthDecember 1970 (Born 53 years ago)
NationalityPanamanian
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleBusiness Woman
Country of ResidencePanama
Correspondence AddressBethania La Gloria Ave 20c
Norte No 4
Panama City
Panama
Director NameMr David John Benge
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(3 years after company formation)
Appointment Duration1 year (resigned 23 April 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address9 Clashmach Drive
Huntly
Aberdeenshire
AB54 8LH
Scotland

Location

Registered AddressSuite 2 44 Main Street
Douglas
South Lanarkshire
ML11 0QW
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale South
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
23 November 2016Application to strike the company off the register (3 pages)
23 November 2016Application to strike the company off the register (3 pages)
8 July 2016Registered office address changed from 39/5 Granton Crescent Edinburgh EH5 1BN Scotland to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW on 8 July 2016 (1 page)
8 July 2016Registered office address changed from 39/5 Granton Crescent Edinburgh EH5 1BN Scotland to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW on 8 July 2016 (1 page)
29 April 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
29 April 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
4 April 2016Registered office address changed from Room 3/1 48 Carnarvon Street Glasgow Lanarkshire G3 6HP to 39/5 Granton Crescent Edinburgh EH5 1BN on 4 April 2016 (1 page)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
4 April 2016Registered office address changed from Room 3/1 48 Carnarvon Street Glasgow Lanarkshire G3 6HP to 39/5 Granton Crescent Edinburgh EH5 1BN on 4 April 2016 (1 page)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
15 January 2014Director's details changed for Ms Alise Isley on 15 January 2014 (2 pages)
15 January 2014Director's details changed for Ms Alise Isley on 15 January 2014 (2 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 July 2013Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH Scotland on 16 July 2013 (2 pages)
16 July 2013Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH Scotland on 16 July 2013 (2 pages)
24 June 2013Appointment of Alise Isley as a director (7 pages)
24 June 2013Appointment of Alise Isley as a director (7 pages)
19 June 2013Appointment of Alise Isley as a director (5 pages)
19 June 2013Appointment of Alise Isley as a director (5 pages)
14 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (14 pages)
14 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (14 pages)
14 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (14 pages)
23 April 2013Termination of appointment of David Benge as a director (1 page)
23 April 2013Termination of appointment of David Benge as a director (1 page)
12 April 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
12 April 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
12 April 2012Appointment of Mr David John Benge as a director (2 pages)
12 April 2012Registered office address changed from 16/5 West Pilton Rise Edinburgh EH4 4UQ on 12 April 2012 (1 page)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
12 April 2012Appointment of Mr David John Benge as a director (2 pages)
12 April 2012Termination of appointment of Nilka Urieta as a director (1 page)
12 April 2012Termination of appointment of Nilka Urieta as a director (1 page)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
12 April 2012Registered office address changed from 16/5 West Pilton Rise Edinburgh EH4 4UQ on 12 April 2012 (1 page)
31 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
3 September 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
3 September 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
3 September 2010Secretary's details changed for Arran Secretaries Ltd on 1 March 2010 (2 pages)
3 September 2010Secretary's details changed for Arran Secretaries Ltd on 1 March 2010 (2 pages)
3 September 2010Secretary's details changed for Arran Secretaries Ltd on 1 March 2010 (2 pages)
3 September 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
3 September 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
7 April 2009Incorporation (17 pages)
7 April 2009Incorporation (17 pages)