Greenmarket
Dundee
DD1 4QB
Scotland
Director Name | Ingo Bednarz |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | German |
Status | Closed |
Appointed | 28 July 2016(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 20 December 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1 Rue Hildegard Von Bingen Luxembourg 1282 |
Director Name | Mr Paul Garnet George Goodridge |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woollards Lane Great Shelford Cambridge CB22 5LZ |
Director Name | Mr Walter Scott |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11 San Marco Street #1201 Clearwater Beach Fl 3 |
Director Name | Mr John Pagliuca |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2016(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 July 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5 Burlington Woods Drive Suite 100 Burlington Ma 01803 |
Registered Address | Suite 12 The Vision Building Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
1 at £1 | Logicnow Sa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2016 | Application to strike the company off the register (3 pages) |
28 September 2016 | Application to strike the company off the register (3 pages) |
8 August 2016 | Termination of appointment of John Pagliuca as a director on 28 July 2016 (2 pages) |
8 August 2016 | Termination of appointment of John Pagliuca as a director on 28 July 2016 (2 pages) |
8 August 2016 | Appointment of Ingo Bednarz as a director on 28 July 2016 (3 pages) |
8 August 2016 | Termination of appointment of Walter Scott as a director on 28 July 2016 (2 pages) |
8 August 2016 | Appointment of Ingo Bednarz as a director on 28 July 2016 (3 pages) |
8 August 2016 | Termination of appointment of Walter Scott as a director on 28 July 2016 (2 pages) |
17 June 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
17 June 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
17 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
17 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (20 pages) |
26 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (20 pages) |
6 January 2016 | Appointment of Mr John Pagliuca as a director on 6 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of Paul Garnet George Goodridge as a director on 6 January 2016 (1 page) |
6 January 2016 | Appointment of Mr John Pagliuca as a director on 6 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of Paul Garnet George Goodridge as a director on 6 January 2016 (1 page) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 August 2015 (16 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 August 2015 (16 pages) |
23 September 2015 | Secretary's details changed for Mr Ingo Bednarz on 1 June 2015 (1 page) |
23 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Secretary's details changed for Mr Ingo Bednarz on 1 June 2015 (1 page) |
23 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Secretary's details changed for Mr Ingo Bednarz on 1 June 2015 (1 page) |
6 November 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages) |
6 November 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages) |
21 August 2014 | Incorporation Statement of capital on 2014-08-21
|
21 August 2014 | Incorporation Statement of capital on 2014-08-21
|