Glasgow
G4 0UL
Scotland
Secretary Name | Mrs Nina Ivashinenko |
---|---|
Status | Closed |
Appointed | 31 January 2018(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 11 Duke Street Glasgow G4 0UL Scotland |
Director Name | Mr Roman Moroz |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 11 Duke Street G4 0ul Glasgow G4 0UL Scotland |
Director Name | Ms Nina Ivashinenko |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(same day as company formation) |
Role | Professor |
Country of Residence | Scotland |
Correspondence Address | 11 Duke Street G4 0ul Glasgow G4 0UL Scotland |
Secretary Name | Mr Roman Moroz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Duke Street G4 0ul Glasgow G4 0UL Scotland |
Registered Address | 11 Duke Street Glasgow G4 0UL Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
10 November 2020 | Application to strike the company off the register (3 pages) |
29 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
8 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
26 July 2020 | Previous accounting period extended from 31 July 2019 to 30 September 2019 (1 page) |
5 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (6 pages) |
26 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
1 February 2018 | Cessation of Nina Ivashinenko as a person with significant control on 31 January 2018 (1 page) |
31 January 2018 | Appointment of Mrs Nina Ivashinenko as a secretary on 31 January 2018 (2 pages) |
31 January 2018 | Termination of appointment of Roman Moroz as a secretary on 31 January 2018 (1 page) |
31 January 2018 | Withdrawal of a person with significant control statement on 31 January 2018 (2 pages) |
31 January 2018 | Appointment of Mr. Roman Moroz as a director on 31 January 2018 (2 pages) |
31 January 2018 | Notification of Roman Moroz as a person with significant control on 31 January 2018 (2 pages) |
31 January 2018 | Termination of appointment of Nina Ivashinenko as a director on 31 January 2018 (1 page) |
8 September 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
8 September 2017 | Notification of Nina Ivashinenko as a person with significant control on 1 June 2016 (2 pages) |
8 September 2017 | Notification of Nina Ivashinenko as a person with significant control on 1 June 2016 (2 pages) |
8 September 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
14 August 2013 | Secretary's details changed for Roman Moroz on 14 August 2013 (1 page) |
14 August 2013 | Termination of appointment of Roman Moroz as a director (1 page) |
14 August 2013 | Termination of appointment of Roman Moroz as a director (1 page) |
14 August 2013 | Secretary's details changed for Roman Moroz on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from 11 Duke Street G4 0UL Glasgow G4 0UL Scotland on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from 11 Duke Street G4 0UL Glasgow G4 0UL Scotland on 14 August 2013 (1 page) |
22 July 2013 | Incorporation
|
22 July 2013 | Incorporation
|