Company NameMoscow City Llp
Company StatusDissolved
Company NumberSO304571
CategoryLimited Liability Partnership
Incorporation Date28 August 2013(10 years, 7 months ago)
Dissolution Date16 October 2018 (5 years, 5 months ago)

Directors

LLP Designated Member NameEurocapital Management Limited (Corporation)
StatusResigned
Appointed28 August 2013(same day as company formation)
Correspondence AddressSuite 1 Second Floor Sound & Vision House
Francis Rachel Street
Victoria
Mahe
Na
LLP Designated Member NameUK Popular Holding Ltd (Corporation)
StatusResigned
Appointed28 August 2013(same day as company formation)
Correspondence AddressSuite 1 Second Floor Sound & Vision House
Francis Rachel Street
Victoria
Mahe
Na

Location

Registered Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
11 May 2018Termination of appointment of Uk Popular Holding Ltd as a member on 4 May 2018 (1 page)
11 May 2018Termination of appointment of Eurocapital Management Limited as a member on 4 May 2018 (1 page)
20 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
18 September 2017Registered office address changed from 272 Bath Street Glasgow G2 4JR United Kingdom to 101 Rose Street South Lane Edinburgh EH2 3JG on 18 September 2017 (1 page)
8 June 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
2 November 2016Confirmation statement made on 28 August 2016 with updates (4 pages)
18 March 2016Annual return made up to 28 August 2015 (3 pages)
18 March 2016Annual return made up to 28 August 2015 (3 pages)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
4 March 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
4 March 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
26 February 2016Registered office address changed from 84 Park Road Rosyth Fife KY11 2JL to 272 Bath Street Glasgow G2 4JR on 26 February 2016 (1 page)
26 February 2016Registered office address changed from 84 Park Road Rosyth Fife KY11 2JL to 272 Bath Street Glasgow G2 4JR on 26 February 2016 (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
21 August 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
21 August 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
3 September 2014Annual return made up to 28 August 2014 (3 pages)
3 September 2014Annual return made up to 28 August 2014 (3 pages)
28 August 2013Incorporation of a limited liability partnership (5 pages)
28 August 2013Incorporation of a limited liability partnership (5 pages)