Dissolved
Dissolved 2013-09-27
Company Information for BYZANTIUM PROPERTIES LIMITED
PANMURE STREET, DUNDEE, DD1,
|
Company Registration Number
SC311536
Private Limited Company
Dissolved Dissolved 2013-09-27 |
Company Name | |
---|---|
BYZANTIUM PROPERTIES LIMITED | |
Legal Registered Office | |
PANMURE STREET DUNDEE | |
Company Number | SC311536 | |
---|---|---|
Date formed | 2006-11-06 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-11-30 | |
Date Dissolved | 2013-09-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-18 22:34:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BYZANTIUM PROPERTIES INC. | 1901 BRICKELL AVE. B2007 MIAMI FL 33129 | Inactive | Company formed on the 1979-07-11 |
Officer | Role | Date Appointed |
---|---|---|
NAEL HANNA |
||
NAEL HANNA |
||
LORNA ANN STRACHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Secretary | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Director | ||
PETER TRAINER CORPORATE SERVICES LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUE VINE LIMITED | Director | 2017-07-01 | CURRENT | 2017-04-18 | Active - Proposal to Strike off | |
BLU FIG LIMITED | Director | 2014-01-31 | CURRENT | 2014-01-31 | Active | |
GREYWOOD LIMITED | Director | 2009-06-08 | CURRENT | 2009-06-08 | Active - Proposal to Strike off | |
HANNA & STRACHAN LTD. | Director | 2006-09-26 | CURRENT | 2006-09-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 20/11/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/11/12 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LORNA ANN STRACHAN / 06/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NAEL HANNA / 06/11/2011 | |
AR01 | 06/11/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NAIEL HANNA / 17/11/2006 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NAIEL HANNA / 17/11/2006 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2010 FROM C/O WALLACE WHITE ACCOUNTANTS SUITE 340/341 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/09 NO CHANGES | |
287 | REGISTERED OFFICE CHANGED ON 28/08/2009 FROM 69 ST. VINCENT STREET GLASGOW G2 5TF | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/11/08; NO CHANGE OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 17/11/06--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-06-07 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as BYZANTIUM PROPERTIES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BYZANTIUM PROPERTIES LIMITED | Event Date | 2013-06-07 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |