Hamburg
22087
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 October 2010(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Director Name | Mr Samuel Eriskin |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland |
Registered Address | The Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge West |
10k at £10k | Samuel Eriskin 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2015 | Compulsory strike-off action has been suspended (1 page) |
6 August 2015 | Compulsory strike-off action has been suspended (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | Compulsory strike-off action has been suspended (1 page) |
9 December 2014 | Compulsory strike-off action has been suspended (1 page) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | Compulsory strike-off action has been suspended (1 page) |
25 March 2014 | Compulsory strike-off action has been suspended (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2012 | Compulsory strike-off action has been suspended (1 page) |
1 December 2012 | Compulsory strike-off action has been suspended (1 page) |
25 October 2012 | Company name changed phoenixtel LTD\certificate issued on 25/10/12
|
25 October 2012 | Company name changed phoenixtel LTD\certificate issued on 25/10/12
|
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders Statement of capital on 2011-09-06
|
6 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders Statement of capital on 2011-09-06
|
6 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders Statement of capital on 2011-09-06
|
20 December 2010 | Company name changed itin technology LTD\certificate issued on 20/12/10
|
20 December 2010 | Company name changed itin technology LTD\certificate issued on 20/12/10
|
13 December 2010 | Termination of appointment of Samuel Eriskin as a director (1 page) |
13 December 2010 | Termination of appointment of Samuel Eriskin as a director (1 page) |
13 December 2010 | Appointment of Dr. Roman Dinkevych as a director (2 pages) |
13 December 2010 | Appointment of Dr. Roman Dinkevych as a director (2 pages) |
5 October 2010 | Incorporation (23 pages) |
5 October 2010 | Incorporation (23 pages) |