Company NameShopkonnect Global Ltd
Company StatusDissolved
Company NumberSC473679
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years, 1 month ago)
Dissolution Date29 May 2015 (8 years, 11 months ago)

Directors

Director NameMr Senthuran Thirugnanasampanthar
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address214 Union Street
Aberdeen
AB10 1TL
Scotland
Director NameMr Senthil Kumar Arumugam
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 10 East Pilton Farm Crescent
Edinburgh
EH5 2GH
Scotland
Director NameMr Naveen Adusumilli
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address214 Union Street
Aberdeen
AB10 1TL
Scotland
Director NameMr Senthuran Thirugnanasampanthar
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleProducts Director
Country of ResidenceEngland
Correspondence AddressThe Pinnacle Midsummer Boulevard
Milton Keynes
MK9 1BP
Secretary NameMr Senthil Kumar Arumugam
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 11 10 East Pilton Farm Crescent
Edinburgh
EH5 2GH
Scotland

Location

Registered Address214 Union Street
Aberdeen
AB10 1TL
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
16 January 2015Application to strike the company off the register (3 pages)
16 January 2015Application to strike the company off the register (3 pages)
9 September 2014Termination of appointment of Naveen Adusumilli as a director on 28 July 2014 (1 page)
9 September 2014Termination of appointment of Naveen Adusumilli as a director on 28 July 2014 (1 page)
7 September 2014Appointment of Mr Senthuran Thirugnanasampanthar as a director on 27 March 2014 (2 pages)
7 September 2014Appointment of Mr Senthuran Thirugnanasampanthar as a director on 27 March 2014 (2 pages)
11 August 2014Termination of appointment of Senthuran Thirugnanasampanthar as a director on 1 May 2014 (1 page)
11 August 2014Termination of appointment of Senthuran Thirugnanasampanthar as a director on 1 May 2014 (1 page)
11 August 2014Termination of appointment of Senthuran Thirugnanasampanthar as a director on 1 May 2014 (1 page)
17 June 2014Director's details changed for Mr Naveen Adusumilli on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Naveen Adusumilli on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Senthuran Thirugnanasampanthar on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Naveen Adusumilli on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Senthuran Thirugnanasampanthar on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Senthuran Thirugnanasampanthar on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Senthuran Thirugnanasampanthar on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Naveen Adusumilli on 17 June 2014 (2 pages)
16 June 2014Director's details changed for Mr Senthuran Thirugnanasampanthar on 16 June 2014 (2 pages)
16 June 2014Registered office address changed from 214 Union Street Aberdeen AB10 1TL Scotland on 16 June 2014 (1 page)
16 June 2014Registered office address changed from 214 Union Street Aberdeen AB10 1TL Scotland on 16 June 2014 (1 page)
16 June 2014Director's details changed for Mr Senthuran Thirugnanasampanthar on 16 June 2014 (2 pages)
9 June 2014Termination of appointment of Senthil Kumar Arumugam as a secretary on 2 June 2014 (1 page)
9 June 2014Termination of appointment of Senthil Kumar Arumugam as a secretary on 2 June 2014 (1 page)
9 June 2014Termination of appointment of Senthil Kumar Arumugam as a secretary on 2 June 2014 (1 page)
3 June 2014Termination of appointment of Senthil Kumar Arumugam as a director on 3 June 2014 (1 page)
3 June 2014Termination of appointment of Senthil Kumar Arumugam as a director on 3 June 2014 (1 page)
3 June 2014Termination of appointment of Senthil Kumar Arumugam as a director on 3 June 2014 (1 page)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 66,500
(27 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 66,500
(27 pages)