Groa*Krut
2143
Austria
Secretary Name | Mr Rajvir Singh |
---|---|
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Schottenfeldgasse 73 Vienna 1070 Austria |
Director Name | Mrs Kaur Davinder |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 December 2010(8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Ullmannstrasse No. 3/13 Vienna 1150 Austria |
Director Name | Mrs Kaur Davinder |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 March 2011(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 3/13 Ullmannstrasse Vienna 1150 Austria |
Director Name | Mr Dragan Kovacevic |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Serbia |
Status | Resigned |
Appointed | 03 June 2014(4 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 May 2015) |
Role | Company Director |
Country of Residence | Serbia |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Memet ÖZtÜRk |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 16 May 2015(5 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 17 May 2015) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Suite 19, Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Dragan Kovacevic |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Serbia |
Status | Resigned |
Appointed | 17 May 2015(5 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 20 August 2015) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Suite 19, Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Private Finance Club Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Correspondence Address | The Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland |
Secretary Name | J.T.O. Gastro Ltd & Cokg (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2010(8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 October 2014) |
Correspondence Address | Schottenfeldgasse No. 73 Schottenfeldgasse Vienna 1070 |
Registered Address | Suite 19, Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Memet Ozturk 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2016 | Director's details changed (2 pages) |
15 August 2016 | Director's details changed (2 pages) |
11 March 2016 | Termination of appointment of Dragan Kovacevic as a director on 20 August 2015 (1 page) |
11 March 2016 | Termination of appointment of Dragan Kovacevic as a director on 20 August 2015 (1 page) |
10 March 2016 | Company name changed l-L-P-companyservice LTD\certificate issued on 10/03/16
|
10 March 2016 | Company name changed l-L-P-companyservice LTD\certificate issued on 10/03/16
|
11 November 2015 | Company name changed real estate and privat rental LTD\certificate issued on 11/11/15
|
11 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 November 2015 | Company name changed real estate and privat rental LTD\certificate issued on 11/11/15
|
20 August 2015 | Appointment of Mr. Dragan Kovacevic as a director on 17 May 2015 (2 pages) |
20 August 2015 | Appointment of Mr. Dragan Kovacevic as a director on 17 May 2015 (2 pages) |
20 August 2015 | Termination of appointment of Memet Öztürk as a director on 17 May 2015 (1 page) |
20 August 2015 | Termination of appointment of Memet Öztürk as a director on 17 May 2015 (1 page) |
25 June 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Company name changed real estate and rental company LTD\certificate issued on 19/05/15
|
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Company name changed real estate and rental company LTD\certificate issued on 19/05/15
|
17 May 2015 | Termination of appointment of Dragan Kovacevic as a director on 16 May 2015 (1 page) |
17 May 2015 | Termination of appointment of Dragan Kovacevic as a director on 16 May 2015 (1 page) |
17 May 2015 | Appointment of Mr. Memet Öztürk as a director on 16 May 2015 (2 pages) |
17 May 2015 | Appointment of Mr. Memet Öztürk as a director on 16 May 2015 (2 pages) |
10 April 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
10 April 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
10 November 2014 | Company name changed jyoti gastro LTD\certificate issued on 10/11/14
|
10 November 2014 | Company name changed jyoti gastro LTD\certificate issued on 10/11/14
|
2 October 2014 | Termination of appointment of J.T.O. Gastro Ltd & Cokg as a secretary on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of J.T.O. Gastro Ltd & Cokg as a secretary on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of J.T.O. Gastro Ltd & Cokg as a secretary on 2 October 2014 (1 page) |
3 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Register inspection address has been changed from The Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland (1 page) |
3 June 2014 | Appointment of Mr Dragan Kovacevic as a director (2 pages) |
3 June 2014 | Termination of appointment of Kaur Davinder as a director (1 page) |
3 June 2014 | Register inspection address has been changed from The Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland (1 page) |
3 June 2014 | Termination of appointment of Kaur Davinder as a director (1 page) |
3 June 2014 | Appointment of Mr Dragan Kovacevic as a director (2 pages) |
3 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
24 February 2014 | Registered office address changed from Fountain Business Center Ellis Street Coatbridge ML5 3AA Scotland on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from Fountain Business Center Ellis Street Coatbridge ML5 3AA Scotland on 24 February 2014 (1 page) |
3 February 2014 | Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 3 February 2014 (1 page) |
1 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
1 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
13 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
8 September 2012 | Compulsory strike-off action has been suspended (1 page) |
8 September 2012 | Compulsory strike-off action has been suspended (1 page) |
17 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2012 | Register inspection address has been changed (1 page) |
4 January 2012 | Register inspection address has been changed (1 page) |
6 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Termination of appointment of Kaur Davinder as a director (1 page) |
17 March 2011 | Appointment of Mrs Kaur Davinder as a director (2 pages) |
17 March 2011 | Termination of appointment of Kaur Davinder as a director (1 page) |
17 March 2011 | Appointment of Mrs Kaur Davinder as a director (2 pages) |
9 December 2010 | Appointment of J.T.O. Gastro Ltd & Cokg as a secretary (2 pages) |
9 December 2010 | Termination of appointment of Private Finance Club Ltd as a director (1 page) |
9 December 2010 | Termination of appointment of Rajvir Singh as a secretary (1 page) |
9 December 2010 | Appointment of Mrs Kaur Davinder as a director (2 pages) |
9 December 2010 | Termination of appointment of Rajvir Singh as a secretary (1 page) |
9 December 2010 | Appointment of Mrs Kaur Davinder as a director (2 pages) |
9 December 2010 | Appointment of J.T.O. Gastro Ltd & Cokg as a secretary (2 pages) |
9 December 2010 | Termination of appointment of Private Finance Club Ltd as a director (1 page) |
8 April 2010 | Termination of appointment of Slavica Kovacevic - Lechleitner as a director (1 page) |
8 April 2010 | Incorporation (23 pages) |
8 April 2010 | Appointment of Private Finance Club Ltd as a director (2 pages) |
8 April 2010 | Termination of appointment of Slavica Kovacevic - Lechleitner as a director (1 page) |
8 April 2010 | Appointment of Private Finance Club Ltd as a director (2 pages) |
8 April 2010 | Incorporation (23 pages) |