Company NameNereus Fruit And Vegetables Limited
Company StatusDissolved
Company NumberSC448689
CategoryPrivate Limited Company
Incorporation Date29 April 2013(10 years, 12 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMs Jibek Baihodjoeva
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address15
Dalgety Bay
KY11 9NQ
Scotland
Secretary NameMs Jibek Baihodjoeva
StatusClosed
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address15
Dalgety Bay
KY11 9NQ
Scotland
Director NameMr Stefan Tischer
Date of BirthMay 1981 (Born 43 years ago)
NationalityGerman
StatusClosed
Appointed10 February 2014(9 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 27 October 2015)
RoleCommercial Director
Country of ResidenceGermany
Correspondence Address15 Donibristle Gardens
Dalgety Bay
KY11 9NQ
Scotland

Location

Registered Address15 Donibristle Gardens
Dalgety Bay
KY11 9NQ
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay

Shareholders

100 at £1Jibek Baihodjoeva
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2015Registered office address changed from 70 West Regent Street Glasgow G2 2QZ to 15 Donibristle Gardens Dalgety Bay KY11 9NQ on 28 May 2015 (1 page)
28 May 2015Secretary's details changed for Ms Jibek Baihodjoeva on 28 May 2015 (1 page)
28 May 2015Director's details changed for Ms Jibek Baihodjoeva on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Ms Jibek Baihodjoeva on 28 May 2015 (2 pages)
28 May 2015Registered office address changed from 70 West Regent Street Glasgow G2 2QZ to 15 Donibristle Gardens Dalgety Bay KY11 9NQ on 28 May 2015 (1 page)
28 May 2015Secretary's details changed for Ms Jibek Baihodjoeva on 28 May 2015 (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
17 February 2014Appointment of Mr. Stefan Tischer as a director (2 pages)
17 February 2014Appointment of Mr. Stefan Tischer as a director (2 pages)
12 November 2013Registered office address changed from 70 West Regent Street Glasgow G2 2QZ Scotland on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 70 West Regent Street Glasgow G2 2QZ Scotland on 12 November 2013 (1 page)
11 November 2013Registered office address changed from Fountain Business Center Ellis Street Coatbridge ML5 3AA Scotland on 11 November 2013 (1 page)
11 November 2013Registered office address changed from Fountain Business Center Ellis Street Coatbridge ML5 3AA Scotland on 11 November 2013 (1 page)
29 April 2013Incorporation (28 pages)
29 April 2013Incorporation (28 pages)