Edinburgh
Midlothian
EH5 3QE
Scotland
Secretary Name | Edith Critchley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 05 October 2010) |
Role | Manager |
Correspondence Address | 96 Polwarth Gardens Edinburgh Midlothian EH11 1LJ Scotland |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Registered Address | 1-3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2010 | Application to strike the company off the register (2 pages) |
14 June 2010 | Application to strike the company off the register (2 pages) |
19 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders Statement of capital on 2010-02-19
|
19 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders Statement of capital on 2010-02-19
|
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 February 2009 | Return made up to 24/01/09; full list of members (5 pages) |
11 February 2009 | Return made up to 24/01/09; full list of members (5 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 October 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
30 October 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
18 February 2008 | Ad 18/02/08--------- £ si [email protected] £ ic 1/1 (1 page) |
18 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
18 February 2008 | Ad 18/02/08--------- £ si [email protected] £ ic 1/1 (1 page) |
19 November 2007 | Company name changed kynida media services LIMITED\certificate issued on 19/11/07 (2 pages) |
19 November 2007 | Company name changed kynida media services LIMITED\certificate issued on 19/11/07 (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Secretary resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page) |
13 April 2007 | New director appointed (1 page) |
13 April 2007 | New director appointed (1 page) |
13 April 2007 | Director resigned (1 page) |
24 January 2007 | Incorporation (14 pages) |
24 January 2007 | Incorporation (14 pages) |