Company NameCompany 4711 Ltd.
Company StatusDissolved
Company NumberSC376406
CategoryPrivate Limited Company
Incorporation Date8 April 2010(13 years, 11 months ago)
Dissolution Date6 June 2017 (6 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Slavica Kovacevic - Lechleitner
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySerbia
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressLundenburgerstraa*E 45
Groa*Krut
2143
Austria
Secretary NameMr Rajvir Singh
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSchottenfeldgasse 73
Vienna
1070
Austria
Director NameMrs Kaur Davinder
Date of BirthOctober 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed09 December 2010(8 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressUllmannstrasse No. 3/13
Vienna
1150
Austria
Director NameMrs Kaur Davinder
Date of BirthOctober 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed17 March 2011(11 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address3/13 Ullmannstrasse
Vienna
1150
Austria
Director NameMr Dragan Kovacevic
Date of BirthSeptember 1954 (Born 69 years ago)
NationalitySerbia
StatusResigned
Appointed03 June 2014(4 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 May 2015)
RoleCompany Director
Country of ResidenceSerbia
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Memet ÖZtÜRk
Date of BirthDecember 1977 (Born 46 years ago)
NationalityTurkish
StatusResigned
Appointed16 May 2015(5 years, 1 month after company formation)
Appointment Duration1 day (resigned 17 May 2015)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressSuite 19, Regent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Dragan Kovacevic
Date of BirthOctober 1954 (Born 69 years ago)
NationalitySerbia
StatusResigned
Appointed17 May 2015(5 years, 1 month after company formation)
Appointment Duration3 months (resigned 20 August 2015)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressSuite 19, Regent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NamePrivate Finance Club Ltd (Corporation)
StatusResigned
Appointed08 April 2010(same day as company formation)
Correspondence AddressThe Fountain Business Centre Ellis Street
Coatbridge
ML5 3AA
Scotland
Secretary NameJ.T.O. Gastro Ltd & Cokg (Corporation)
StatusResigned
Appointed09 December 2010(8 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 October 2014)
Correspondence AddressSchottenfeldgasse No. 73 Schottenfeldgasse
Vienna
1070

Location

Registered AddressSuite 19, Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Memet Ozturk
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2016Director's details changed (2 pages)
15 August 2016Director's details changed (2 pages)
11 March 2016Termination of appointment of Dragan Kovacevic as a director on 20 August 2015 (1 page)
11 March 2016Termination of appointment of Dragan Kovacevic as a director on 20 August 2015 (1 page)
10 March 2016Company name changed l-L-P-companyservice LTD\certificate issued on 10/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
10 March 2016Company name changed l-L-P-companyservice LTD\certificate issued on 10/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
11 November 2015Company name changed real estate and privat rental LTD\certificate issued on 11/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-10
(3 pages)
11 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 November 2015Company name changed real estate and privat rental LTD\certificate issued on 11/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-10
(3 pages)
20 August 2015Appointment of Mr. Dragan Kovacevic as a director on 17 May 2015 (2 pages)
20 August 2015Appointment of Mr. Dragan Kovacevic as a director on 17 May 2015 (2 pages)
20 August 2015Termination of appointment of Memet Öztürk as a director on 17 May 2015 (1 page)
20 August 2015Termination of appointment of Memet Öztürk as a director on 17 May 2015 (1 page)
25 June 2015Registered office address changed from Regent Court 70 West Regent Street Glasgow Scotland G2 2QZ to Suite 19, Regent Court 70 West Regent Street Glasgow G2 2QZ on 25 June 2015 (1 page)
25 June 2015Registered office address changed from Regent Court 70 West Regent Street Glasgow Scotland G2 2QZ to Suite 19, Regent Court 70 West Regent Street Glasgow G2 2QZ on 25 June 2015 (1 page)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
19 May 2015Company name changed real estate and rental company LTD\certificate issued on 19/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-16
(3 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(3 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(3 pages)
19 May 2015Company name changed real estate and rental company LTD\certificate issued on 19/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-16
(3 pages)
17 May 2015Termination of appointment of Dragan Kovacevic as a director on 16 May 2015 (1 page)
17 May 2015Termination of appointment of Dragan Kovacevic as a director on 16 May 2015 (1 page)
17 May 2015Appointment of Mr. Memet Öztürk as a director on 16 May 2015 (2 pages)
17 May 2015Appointment of Mr. Memet Öztürk as a director on 16 May 2015 (2 pages)
10 April 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
10 April 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
10 November 2014Company name changed jyoti gastro LTD\certificate issued on 10/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-08
(3 pages)
10 November 2014Company name changed jyoti gastro LTD\certificate issued on 10/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-08
(3 pages)
2 October 2014Termination of appointment of J.T.O. Gastro Ltd & Cokg as a secretary on 2 October 2014 (1 page)
2 October 2014Termination of appointment of J.T.O. Gastro Ltd & Cokg as a secretary on 2 October 2014 (1 page)
2 October 2014Termination of appointment of J.T.O. Gastro Ltd & Cokg as a secretary on 2 October 2014 (1 page)
3 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(4 pages)
3 June 2014Register inspection address has been changed from The Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland (1 page)
3 June 2014Appointment of Mr Dragan Kovacevic as a director (2 pages)
3 June 2014Termination of appointment of Kaur Davinder as a director (1 page)
3 June 2014Register inspection address has been changed from The Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland (1 page)
3 June 2014Termination of appointment of Kaur Davinder as a director (1 page)
3 June 2014Appointment of Mr Dragan Kovacevic as a director (2 pages)
3 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(4 pages)
3 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(4 pages)
24 February 2014Registered office address changed from Fountain Business Center Ellis Street Coatbridge ML5 3AA Scotland on 24 February 2014 (1 page)
24 February 2014Registered office address changed from Fountain Business Center Ellis Street Coatbridge ML5 3AA Scotland on 24 February 2014 (1 page)
3 February 2014Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 3 February 2014 (1 page)
3 February 2014Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 3 February 2014 (1 page)
3 February 2014Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 3 February 2014 (1 page)
1 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
1 November 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
8 September 2012Compulsory strike-off action has been suspended (1 page)
8 September 2012Compulsory strike-off action has been suspended (1 page)
17 August 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2012First Gazette notice for compulsory strike-off (1 page)
4 January 2012Register inspection address has been changed (1 page)
4 January 2012Register inspection address has been changed (1 page)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
17 March 2011Termination of appointment of Kaur Davinder as a director (1 page)
17 March 2011Appointment of Mrs Kaur Davinder as a director (2 pages)
17 March 2011Termination of appointment of Kaur Davinder as a director (1 page)
17 March 2011Appointment of Mrs Kaur Davinder as a director (2 pages)
9 December 2010Appointment of J.T.O. Gastro Ltd & Cokg as a secretary (2 pages)
9 December 2010Termination of appointment of Private Finance Club Ltd as a director (1 page)
9 December 2010Termination of appointment of Rajvir Singh as a secretary (1 page)
9 December 2010Appointment of Mrs Kaur Davinder as a director (2 pages)
9 December 2010Termination of appointment of Rajvir Singh as a secretary (1 page)
9 December 2010Appointment of Mrs Kaur Davinder as a director (2 pages)
9 December 2010Appointment of J.T.O. Gastro Ltd & Cokg as a secretary (2 pages)
9 December 2010Termination of appointment of Private Finance Club Ltd as a director (1 page)
8 April 2010Termination of appointment of Slavica Kovacevic - Lechleitner as a director (1 page)
8 April 2010Incorporation (23 pages)
8 April 2010Appointment of Private Finance Club Ltd as a director (2 pages)
8 April 2010Termination of appointment of Slavica Kovacevic - Lechleitner as a director (1 page)
8 April 2010Appointment of Private Finance Club Ltd as a director (2 pages)
8 April 2010Incorporation (23 pages)