Rosyth
Dunfermline
Fife
KY11 2JL
Scotland
Director Name | Mr Juri Vitman |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 27 September 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 March 2011) |
Role | Business Consulting |
Country of Residence | Ireland |
Correspondence Address | Apt.7 44 Rathmines Road Upper Rathmines Dublin 0 6 Ireland |
Director Name | Fynel Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | 9 Zinonos Kitieos Street Office 3 Nicosia 2406 Cyprus |
Secretary Name | Starwell International Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | P.O. Box 853 Springates East Government Road Charlestown Nevis |
Registered Address | 20 Centenary Avenue South Shields Tyne And Wear NE34 6QH |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Harton |
Built Up Area | Tyneside |
1 at £1 | Anzelika Young 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,593 |
Cash | £45 |
Current Liabilities | £15,639 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
18 September 2014 | Amended total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 September 2014 | Amended total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 September 2014 | Amended total exemption small company accounts made up to 30 April 2012 (3 pages) |
5 September 2014 | Amended total exemption small company accounts made up to 30 April 2012 (3 pages) |
27 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
31 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
8 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
9 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
23 August 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
23 August 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 June 2011 | Director's details changed for Fynel Limited on 6 April 2011 (2 pages) |
3 June 2011 | Director's details changed for Fynel Limited on 6 April 2011 (2 pages) |
3 June 2011 | Director's details changed for Fynel Limited on 6 April 2011 (2 pages) |
2 June 2011 | Registered office address changed from 21 Central Avenue Whitburn Sunderland SR6 7LB on 2 June 2011 (1 page) |
2 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Registered office address changed from 21 Central Avenue Whitburn Sunderland SR6 7LB on 2 June 2011 (1 page) |
2 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Registered office address changed from 21 Central Avenue Whitburn Sunderland SR6 7LB on 2 June 2011 (1 page) |
21 March 2011 | Termination of appointment of Fynel Limited as a director (2 pages) |
21 March 2011 | Termination of appointment of Juri Vitman as a director (2 pages) |
21 March 2011 | Termination of appointment of Starwell International Ltd as a secretary (2 pages) |
21 March 2011 | Termination of appointment of Juri Vitman as a director (2 pages) |
21 March 2011 | Termination of appointment of Fynel Limited as a director (2 pages) |
21 March 2011 | Appointment of Mrs Anzelika Young as a director (3 pages) |
21 March 2011 | Registered office address changed from 48 Queen Anne Street London W1G 9JJ on 21 March 2011 (2 pages) |
21 March 2011 | Termination of appointment of Starwell International Ltd as a secretary (2 pages) |
21 March 2011 | Appointment of Mrs Anzelika Young as a director (3 pages) |
21 March 2011 | Registered office address changed from 48 Queen Anne Street London W1G 9JJ on 21 March 2011 (2 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (3 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (3 pages) |
14 September 2010 | Director's details changed for Juri Vitman on 16 April 2010 (3 pages) |
14 September 2010 | Director's details changed for Juri Vitman on 16 April 2010 (3 pages) |
20 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (10 pages) |
20 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (10 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 November 2009 | Annual return made up to 27 April 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 27 April 2009 with a full list of shareholders (5 pages) |
27 August 2009 | Director's change of particulars / juri vitman / 01/07/2009 (1 page) |
27 August 2009 | Director's change of particulars / juri vitman / 01/07/2009 (1 page) |
12 February 2009 | Total exemption full accounts made up to 30 April 2008 (3 pages) |
12 February 2009 | Total exemption full accounts made up to 30 April 2008 (3 pages) |
10 December 2008 | Director appointed juri vitman (1 page) |
10 December 2008 | Director appointed juri vitman (1 page) |
29 April 2008 | Return made up to 27/04/08; full list of members (6 pages) |
29 April 2008 | Return made up to 27/04/08; full list of members (6 pages) |
27 April 2007 | Incorporation (16 pages) |
27 April 2007 | Incorporation (16 pages) |