8th Floor
New York
10022
Director Name | Sg Corporate Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 09 September 2011(1 year after company formation) |
Appointment Duration | 4 years, 3 months (closed 15 December 2015) |
Correspondence Address | Omar Hodge Bldg. Second Floor Wickhams Cay Road Town Tortola Virgin Islands, British |
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Trustees Of Aventura Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,512 |
Current Liabilities | £17,574 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2015 | Application to strike the company off the register (3 pages) |
17 August 2015 | Application to strike the company off the register (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
25 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
30 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Director's details changed for Sg Corporate Services Ltd on 1 June 2013 (2 pages) |
30 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Director's details changed for Sg Corporate Services Ltd on 1 June 2013 (2 pages) |
30 August 2013 | Director's details changed for Sg Corporate Services Ltd on 1 June 2013 (2 pages) |
11 April 2013 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
11 April 2013 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
20 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Director's details changed for Herbert Selzer on 1 August 2012 (2 pages) |
20 September 2012 | Director's details changed for Herbert Selzer on 1 August 2012 (2 pages) |
20 September 2012 | Director's details changed for Herbert Selzer on 1 August 2012 (2 pages) |
20 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2012 | Compulsory strike-off action has been discontinued (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 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (14 pages) |
4 October 2011 | Appointment of Sg Corporate Services Ltd as a director (3 pages) |
4 October 2011 | Appointment of Sg Corporate Services Ltd as a director (3 pages) |
4 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (14 pages) |
13 August 2010 | Termination of appointment of Gary George Gray as a director (1 page) |
13 August 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
13 August 2010 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
13 August 2010 | Appointment of Herbert Selzer as a director (2 pages) |
13 August 2010 | Incorporation (35 pages) |
13 August 2010 | Termination of appointment of Gary George Gray as a director (1 page) |
13 August 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
13 August 2010 | Appointment of Herbert Selzer as a director (2 pages) |
13 August 2010 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
13 August 2010 | Incorporation (35 pages) |