Strathaven
Lanarkshire
ML10 6JW
Scotland
Director Name | Mr Evangelos Kourentis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2014(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 31b Kings Avenue Muswell Hill London N10 1PA |
Director Name | Mr Malachy Brannigan Brannigan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 25 Station Road North Ferriby East Riding Of Yorkshire HU14 3DG |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 March 2014(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Neal Kalita |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Boyton House Wellington Road London NW8 9TH |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
200 at £1 | Hermetica Black LTD 40.00% Ordinary |
---|---|
100 at £1 | Lot 16 LTD 20.00% Ordinary |
100 at £1 | Robert Paterson Lang Currie 20.00% Ordinary |
100 at £1 | Vange Kourentis 20.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 October 2015 | Resolutions
|
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2015 | Application to strike the company off the register (3 pages) |
24 September 2015 | Application to strike the company off the register (3 pages) |
8 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
7 April 2015 | Termination of appointment of Neal Kalita as a director on 28 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Neal Kalita as a director on 28 March 2015 (1 page) |
20 October 2014 | Director's details changed for Vange Kourentis on 17 March 2014 (2 pages) |
20 October 2014 | Director's details changed for Vange Kourentis on 17 March 2014 (2 pages) |
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|
17 March 2014 | Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|
17 March 2014 | Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |