Company NameAngostura (Europe) Limited
Company StatusDissolved
Company NumberSC524599
CategoryPrivate Limited Company
Incorporation Date19 January 2016(8 years, 3 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Gary Wong
Date of BirthJune 1967 (Born 56 years ago)
NationalityTrinidadian
StatusClosed
Appointed19 January 2016(same day as company formation)
RoleChief Executive Officer
Country of ResidenceTrinidad
Correspondence Address#9 - 5th Floor 41 St. Vincent Place
Glasgow
G1 2ER
Scotland
Director NameJennifer Frederick
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityTrinidadian
StatusClosed
Appointed22 December 2017(1 year, 11 months after company formation)
Appointment Duration4 months, 2 weeks (closed 08 May 2018)
RoleChartered Accountant
Country of ResidenceTrinidad And Tobago
Correspondence AddressCorner Of Eastern Main Road And Trinity Avenue
Laventille
Trinidad
Trinidad And Tobago
Director NameGenevieve Jodhan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityTrinidadian
StatusClosed
Appointed22 December 2017(1 year, 11 months after company formation)
Appointment Duration4 months, 2 weeks (closed 08 May 2018)
RoleChief Executive Officer
Country of ResidenceTrinidad And Tobago
Correspondence AddressHouse Of Angostura Corner Of Eastern Main Road And
Laventille
Trinidad
Trinidad And Tobago
Secretary NameMacroberts Corporate Services Limited (Corporation)
StatusClosed
Appointed19 January 2016(same day as company formation)
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Romesh Singh
Date of BirthApril 1975 (Born 49 years ago)
NationalityGuyanese
StatusResigned
Appointed19 January 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceTrinidad
Correspondence Address#9 - 5th Floor 41 St. Vincent Place
Glasgow
G1 2ER
Scotland
Director NameMr Maurice Aurelius Ulrick Suite
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityTrinidadian Or Tobag
StatusResigned
Appointed19 January 2016(same day as company formation)
RolePermanent Secretary
Country of ResidenceTrinidad
Correspondence Address41 St. Vincent Place
Glasgow
G1 2ER
Scotland

Location

Registered Address#9 - 5th Floor
41 St. Vincent Place
Glasgow
G1 2ER
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
12 February 2018Application to strike the company off the register (3 pages)
8 February 2018Appointment of Jennifer Frederick as a director on 22 December 2017 (3 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
10 January 2018Accounts for a dormant company made up to 31 January 2017 (2 pages)
5 January 2018Appointment of Genevieve Jodhan as a director on 22 December 2017 (3 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
24 January 2017Termination of appointment of Romesh Singh as a director on 31 December 2016 (1 page)
24 January 2017Registered office address changed from 41 st. Vincent Place Glasgow G1 2ER United Kingdom to #9 - 5th Floor 41 st. Vincent Place Glasgow G1 2ER on 24 January 2017 (1 page)
24 January 2017Termination of appointment of Romesh Singh as a director on 31 December 2016 (1 page)
24 January 2017Registered office address changed from 41 st. Vincent Place Glasgow G1 2ER United Kingdom to #9 - 5th Floor 41 st. Vincent Place Glasgow G1 2ER on 24 January 2017 (1 page)
18 January 2017Termination of appointment of Maurice Aurelius Ulrick Suite as a director on 11 April 2016 (2 pages)
18 January 2017Termination of appointment of Maurice Aurelius Ulrick Suite as a director on 11 April 2016 (2 pages)
19 January 2016Incorporation
Statement of capital on 2016-01-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
19 January 2016Incorporation
Statement of capital on 2016-01-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)