Company NamePatmos Consulting Limited
Company StatusDissolved
Company NumberSC494013
CategoryPrivate Limited Company
Incorporation Date24 December 2014(9 years, 4 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Nosakhare Ehigie
Date of BirthAugust 1983 (Born 40 years ago)
NationalityNigerian
StatusClosed
Appointed24 December 2014(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address13 Smithfield Road
Aberdeen
AB24 4NR
Scotland
Secretary NameMrs Marinela Lazar-Ehigie
StatusClosed
Appointed24 December 2014(same day as company formation)
RoleCompany Director
Correspondence Address13 Smithfield Road
Aberdeen
AB24 4NR
Scotland

Location

Registered Address13 Smithfield Road
Aberdeen
AB24 4NR
Scotland
ConstituencyAberdeen North
WardHilton/Woodside/Stockethill
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
26 October 2016Application to strike the company off the register (3 pages)
26 October 2016Application to strike the company off the register (3 pages)
23 June 2016Registered office address changed from Flat D 694 Great Northern Road Aberdeen AB24 2GG to 13 Smithfield Road Aberdeen AB24 4NR on 23 June 2016 (2 pages)
23 June 2016Registered office address changed from Flat D 694 Great Northern Road Aberdeen AB24 2GG to 13 Smithfield Road Aberdeen AB24 4NR on 23 June 2016 (2 pages)
29 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 5
(3 pages)
29 December 2015Secretary's details changed for Mrs Marinela Lazar-Ehigie on 7 July 2015 (1 page)
29 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 5
(3 pages)
29 December 2015Secretary's details changed for Mrs Marinela Lazar-Ehigie on 7 July 2015 (1 page)
29 December 2015Director's details changed for Mr Nosakhare Ehigie on 7 July 2015 (2 pages)
29 December 2015Director's details changed for Mr Nosakhare Ehigie on 7 July 2015 (2 pages)
7 December 2015Registered office address changed from 175 Hilton Drive Aberdeen AB24 4nd Scotland to Flat D 694 Great Northern Road Aberdeen AB24 2GG on 7 December 2015 (2 pages)
7 December 2015Registered office address changed from 175 Hilton Drive Aberdeen AB24 4nd Scotland to Flat D 694 Great Northern Road Aberdeen AB24 2GG on 7 December 2015 (2 pages)
24 December 2014Incorporation
Statement of capital on 2014-12-24
  • GBP 5
(25 pages)
24 December 2014Incorporation
Statement of capital on 2014-12-24
  • GBP 5
(25 pages)