Company number 09761720
Status Active - Proposal to Strike off
Incorporation Date 4 September 2015
Company Type Private Limited Company
Address WILLIAM F AUSTEN HOUSE, BRAMHALL TECHNOLOGY PARK PEPPER ROAD, HAZEL GROVE, STOCKPORT, GREATER MANCHESTER, UNITED KINGDOM, SK7 5BX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration nine events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Confirmation statement made on 3 September 2016 with updates. The most likely internet sites of SHT GLOBAL UK OLDCO LIMITED are www.shtglobalukoldco.co.uk, and www.sht-global-uk-oldco.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and one months. Sht Global Uk Oldco Limited is a Private Limited Company.
The company registration number is 09761720. Sht Global Uk Oldco Limited has been working since 04 September 2015.
The present status of the company is Active - Proposal to Strike off. The registered address of Sht Global Uk Oldco Limited is William F Austen House Bramhall Technology Park Pepper Road Hazel Grove Stockport Greater Manchester United Kingdom Sk7 5bx. . AUSTIN, William Franklin is a Director of the company. SAWALICH, Brandon is a Director of the company. Director NELSON, Scott has been resigned. Director RUZICKA, Jerome C has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
NELSON, Scott
Resigned: 16 April 2016
Appointed Date: 04 September 2015
67 years old
Director
RUZICKA, Jerome C
Resigned: 16 April 2016
Appointed Date: 04 September 2015
68 years old
Persons With Significant Control
Sht International Uk Oldco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SHT GLOBAL UK OLDCO LIMITED Events
11 Apr 2017
First Gazette notice for voluntary strike-off
29 Mar 2017
Application to strike the company off the register
30 Nov 2016
Confirmation statement made on 3 September 2016 with updates
18 Nov 2016
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-11-18
09 Nov 2016
Termination of appointment of Jerome C Ruzicka as a director on 16 April 2016
09 Nov 2016
Termination of appointment of Scott Nelson as a director on 16 April 2016
07 Nov 2016
Appointment of Brandon Sawalich as a director on 16 April 2016
07 Nov 2016
Appointment of William Franklin Austin as a director on 16 April 2016
04 Sep 2015
Incorporation
Statement of capital on 2015-09-04
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)