Kharkov
61103
Ukraine
Director Name | Mr Charles Graham Lebeter |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Registered Address | 15 Gloucester Place Edinburgh Midlothian EH3 6EE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
2 at £1 | Mr Mayank Jain 100.00% Ordinary |
---|
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2014-07-01
|
15 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2013 | Accounts made up to 30 September 2012 (4 pages) |
19 December 2013 | Accounts made up to 30 September 2012 (4 pages) |
18 October 2012 | Termination of appointment of Charles Graham Lebeter as a director on 1 October 2012 (2 pages) |
18 October 2012 | Termination of appointment of Charles Graham Lebeter as a director on 1 October 2012 (2 pages) |
18 October 2012 | Termination of appointment of Charles Graham Lebeter as a director on 1 October 2012 (2 pages) |
18 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (14 pages) |
18 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (14 pages) |
26 July 2012 | Appointment of Mayank Jain as a director on 28 June 2012 (3 pages) |
26 July 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
26 July 2012 | Appointment of Mayank Jain as a director on 28 June 2012 (3 pages) |
26 July 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
19 June 2012 | Company name changed stockbridge bio fuels LTD\certificate issued on 19/06/12
|
19 June 2012 | Company name changed stockbridge bio fuels LTD\certificate issued on 19/06/12
|
19 June 2012 | Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 19 June 2012 (2 pages) |
19 June 2012 | Resolutions
|
19 June 2012 | Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 19 June 2012 (2 pages) |
19 June 2012 | Resolutions
|
20 September 2011 | Incorporation (40 pages) |
20 September 2011 | Incorporation (40 pages) |