Edinburgh
EH16 5JD
Scotland
Secretary Name | Elina Modenova |
---|---|
Status | Closed |
Appointed | 30 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 34 2 Saltire Square Edinburgh Uk/Scotland EH5 1PR Scotland |
Director Name | Elina Modenova |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 30 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 34 2 Saltire Square Edinburgh Uk/Scotland EH5 1PR Scotland |
Director Name | Alexey Sviridov |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 28 October 2013(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 December 2013) |
Role | Businessman |
Country of Residence | Russia |
Correspondence Address | 109 Priestfield Road Edinburgh Midlothian EH16 5JD Scotland |
Director Name | Irina Zadirako |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 28 October 2013(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 December 2013) |
Role | Head Of Department "Stroytransgas" |
Country of Residence | Russia |
Correspondence Address | 109 Priestfield Road Edinburgh Midlothian EH16 5JD Scotland |
Website | www.pawshnosh.com |
---|
Registered Address | 19 Dimma Park South Queensferry EH30 9AL Scotland |
---|
7k at £0.01 | Yury Vladimrovich Zadyraka 34.75% Ordinary |
---|---|
5.9k at £0.01 | Alexey Sviridov 29.52% Ordinary |
4.2k at £0.01 | Irina Zadirako 20.83% Ordinary |
3k at £0.01 | Vladimir Zadyraka 14.89% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£206,866 |
Current Liabilities | £2,859 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
28 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2018 | Compulsory strike-off action has been suspended (1 page) |
16 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
14 March 2018 | Registered office address changed from 109 Priestfield Road Edinburgh Midlothian EH16 5JD to 19 Dimma Park South Queensferry EH30 9AL on 14 March 2018 (2 pages) |
21 December 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
28 May 2017 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
28 May 2017 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Termination of appointment of Elina Modenova as a director on 29 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Elina Modenova as a director on 29 September 2016 (2 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
19 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
18 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
1 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
1 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
5 December 2013 | Termination of appointment of Irina Zadirako as a director (2 pages) |
5 December 2013 | Termination of appointment of Irina Zadirako as a director (2 pages) |
5 December 2013 | Termination of appointment of Alexey Sviridov as a director (2 pages) |
5 December 2013 | Termination of appointment of Alexey Sviridov as a director (2 pages) |
29 October 2013 | Appointment of Alexey Sviridov as a director (3 pages) |
29 October 2013 | Appointment of Alexey Sviridov as a director (3 pages) |
29 October 2013 | Appointment of Irina Zadirako as a director (3 pages) |
29 October 2013 | Appointment of Irina Zadirako as a director (3 pages) |
20 September 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
20 September 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
12 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (5 pages) |
12 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (5 pages) |
22 August 2013 | Sub-division of shares on 1 August 2013 (5 pages) |
22 August 2013 | Sub-division of shares on 1 August 2013 (5 pages) |
22 August 2013 | Sub-division of shares on 1 August 2013 (5 pages) |
16 November 2012 | Registered office address changed from 109 Priestfield Road Edinburgh Midlothian EH16 5JD on 16 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Vladimir Zadyraka on 16 November 2012 (3 pages) |
16 November 2012 | Director's details changed for Vladimir Zadyraka on 16 November 2012 (3 pages) |
16 November 2012 | Registered office address changed from 109 Priestfield Road Edinburgh Midlothian EH16 5JD on 16 November 2012 (2 pages) |
18 September 2012 | Registered office address changed from Apartment 34 2 Saltire Square Edinburgh Scotland EH5 1PR Uk on 18 September 2012 (2 pages) |
18 September 2012 | Registered office address changed from Apartment 34 2 Saltire Square Edinburgh Scotland EH5 1PR Uk on 18 September 2012 (2 pages) |
30 July 2012 | Incorporation
|
30 July 2012 | Incorporation
|