Apt. 48
St.-Petersburg
198097
Russia
Director Name | Ms Nilka Urieta |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 22 September 2009(same day as company formation) |
Role | Business Woman |
Country of Residence | Panama |
Correspondence Address | Bethania La Gloria Ave 20c Norte No 4 Panama City Panama |
Director Name | Mr Matthew Adrian Bradley |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Belizean |
Status | Resigned |
Appointed | 26 October 2010(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | Belize |
Correspondence Address | Suite 102 Ground Floor Blake Building Corner Eyre & Hutson Streets Belize City Belize |
Director Name | Elena Andreou |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 August 2013(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 May 2015) |
Role | Engineer-Technologist |
Country of Residence | Cypres |
Correspondence Address | 4 Diagorou Street Kermia Building, Office 104 Nicosia 1097 Cyprus |
Secretary Name | Arran Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2009(same day as company formation) |
Correspondence Address | 16/5 West Pilton Rise Edinburgh EH4 4UQ Scotland |
Secretary Name | Interstatus Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2013(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 May 2015) |
Correspondence Address | 14 Cotton's Gardens London E2 8DN |
Registered Address | Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Status Grand LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,020 |
Cash | £20,623 |
Current Liabilities | £42,705 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
14 May 2015 | Termination of appointment of Interstatus Limited as a secretary on 12 May 2015 (1 page) |
14 May 2015 | Appointment of Mr Vladimir Nikolaev as a director on 12 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Elena Andreou as a director on 12 May 2015 (1 page) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 August 2013 | Appointment of Elena Andreou as a director (3 pages) |
14 August 2013 | Annual return made up to 1 August 2013. List of shareholders has changed
|
14 August 2013 | Termination of appointment of Matthew Bradley as a director (2 pages) |
14 August 2013 | Registered office address changed from Suite 1 78 Montgomery Street Edinburgh Scotland EH7 5JA on 14 August 2013 (2 pages) |
14 August 2013 | Appointment of Interstatus Limited as a secretary (3 pages) |
14 August 2013 | Annual return made up to 1 August 2013. List of shareholders has changed
|
7 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2013 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2012 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
20 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Secretary's details changed for Arran Secretaries Ltd on 1 November 2009 (2 pages) |
10 January 2011 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Secretary's details changed for Arran Secretaries Ltd on 1 November 2009 (2 pages) |
3 December 2010 | Termination of appointment of Arran Secretaries Ltd as a secretary (2 pages) |
3 December 2010 | Termination of appointment of Nilka Urieta as a director (2 pages) |
30 November 2010 | Appointment of Matthew Bradley as a director (3 pages) |
30 November 2010 | Registered office address changed from , 84 Park Road, Rosyth, KY11 2JL on 30 November 2010 (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
22 September 2009 | Incorporation (20 pages) |