Company NameShowmecats Limited
Company StatusDissolved
Company Number08543746
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMiss Dana Apatachioae
Date of BirthJuly 1986 (Born 37 years ago)
NationalityRomanian
StatusClosed
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSearchcampus Boho4
Gosford Street
Middlesbrough
TS2 1AY
Director NameMr Ovidiu Cojocariu
Date of BirthJuly 1985 (Born 38 years ago)
NationalityRomanian
StatusClosed
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceRomania
Correspondence AddressSearchcampus Boho4
Gosford Street
Middlesbrough
TS2 1AY
Director NameMr Virgil Horghidan
Date of BirthNovember 1987 (Born 36 years ago)
NationalityRomanian
StatusClosed
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceRomania
Correspondence AddressSearchcampus Boho4
Gosford Street
Middlesbrough
TS2 1AY
Director NameMr Ciprian Timofte
Date of BirthApril 1985 (Born 39 years ago)
NationalityRomanian
StatusClosed
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSearchcampus Boho4
Gosford Street
Middlesbrough
TS2 1AY
Director NameMr Ovidiu Cojocariu
Date of BirthJuly 1986 (Born 37 years ago)
NationalityRomanian
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceRomania
Correspondence AddressSearchcampus Boho4
Gosford Street
Middlesbrough
TS2 1AY

Location

Registered AddressC/O Endeavour Partnership Llp Westminster St Marks Court
Teesdale Business Park
Teesside
TS17 6QP
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

500 at £1Searchcamp
5.00%
Ordinary
500 at £1Virgil Horghidan
5.00%
Ordinary
3.8k at £1Ciprian Timofte
37.50%
Ordinary
3.8k at £1Dana Apatachioae
37.50%
Ordinary
200 at £1Alastair Waite
2.00%
Ordinary
200 at £1Andy Preston
2.00%
Ordinary
1000 at £1Ovidiu Cojocariu
10.00%
Ordinary
100 at £1Teeside University
1.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
19 September 2014Application to strike the company off the register (3 pages)
19 September 2014Application to strike the company off the register (3 pages)
24 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10,000
(7 pages)
24 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10,000
(7 pages)
16 December 2013Notice of Restriction on the Company's Articles (2 pages)
16 December 2013Notice of Restriction on the Company's Articles (2 pages)
18 November 2013Statement of capital following an allotment of shares on 13 November 2013
  • GBP 11,164
(4 pages)
18 November 2013Statement of capital following an allotment of shares on 13 November 2013
  • GBP 11,164
(4 pages)
10 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 10,000
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 10,000
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 10,000
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 10,000
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 10,000
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 10,000
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 10,000
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 10,000
(3 pages)
10 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(19 pages)
10 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 10,000
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 10,000
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 10,000
(3 pages)
10 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(19 pages)
10 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 10,000
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 10,000
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 10,000
(3 pages)
4 June 2013Appointment of Mr Ovidiu Cojocariu as a director on 24 May 2013 (2 pages)
4 June 2013Termination of appointment of Ovidiu Cojocariu as a director on 24 May 2013 (1 page)
4 June 2013Termination of appointment of Ovidiu Cojocariu as a director on 24 May 2013 (1 page)
4 June 2013Appointment of Mr Ovidiu Cojocariu as a director on 24 May 2013 (2 pages)
24 May 2013Incorporation (26 pages)
24 May 2013Incorporation (26 pages)