Company NameJobtape (Europe) Limited
Company StatusDissolved
Company NumberSC447644
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Nicholas Jeremy Freeman
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2013(3 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 04 October 2016)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameItechnology Ventures Limited (Corporation)
StatusClosed
Appointed15 May 2013(1 month after company formation)
Appointment Duration3 years, 4 months (closed 04 October 2016)
Correspondence AddressBlue Square House 272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Derick Charles Martin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue Square House Bath Street
Glasgow
G2 4RJ
Scotland

Location

Registered Address1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
ConstituencyGlasgow South West
WardCraigton
Address Matches6 other UK companies use this postal address

Shareholders

1 at £100Itechnology Ventures LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
13 March 2015Previous accounting period shortened from 30 April 2015 to 31 October 2014 (1 page)
14 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
17 August 2013Appointment of Mr. Nicholas Jeremy Freeman as a director (2 pages)
10 June 2013Registered office address changed from , Summit House 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland on 10 June 2013 (1 page)
5 June 2013Registered office address changed from , Blue Square House Bath Street, Glasgow, G2 4RJ, Scotland on 5 June 2013 (1 page)
5 June 2013Registered office address changed from , Blue Square House Bath Street, Glasgow, G2 4RJ, Scotland on 5 June 2013 (1 page)
17 May 2013Termination of appointment of Derick Martin as a director (1 page)
17 May 2013Appointment of Itechnology Ventures Limited as a director (2 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)