Company NameThe Imperial School Of Feng Shui And Chinese Horoscopes Ltd.
Company StatusDissolved
Company NumberSC211930
CategoryPrivate Limited Company
Incorporation Date12 October 2000(23 years, 6 months ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameSheila Thomson Duffy
NationalityBritish
StatusClosed
Appointed06 May 2002(1 year, 6 months after company formation)
Appointment Duration19 years, 9 months (closed 22 February 2022)
RoleBank Official
Correspondence Address57 Riccarton Mains Road
Currie
Midlothian
EH14 5NF
Scotland
Director NamePamela Forsyth
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(1 year, 7 months after company formation)
Appointment Duration19 years, 9 months (closed 22 February 2022)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address59 Pettycur Road
Kinghorn
Fife
KY3 9RN
Scotland
Director NameMaria Green
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 02 June 2002)
RoleInterior Designer
Correspondence AddressRoscrea
Edinburgh Road
Bathgate
West Lothian
EH48 1EP
Scotland
Secretary NameIrene Macmillan
NationalityBritish
StatusResigned
Appointed02 November 2000(3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 2001)
RoleSecretary
Correspondence Address22/2 Murieston Lane
Edinburgh
EH11 2LX
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Pamela Forsyth
100.00%
Ordinary

Financials

Year2014
Net Worth£528
Cash£2,437
Current Liabilities£4,182

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2021First Gazette notice for voluntary strike-off (1 page)
30 November 2021Application to strike the company off the register (1 page)
5 November 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
26 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
3 September 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
22 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
21 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
19 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 December 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
31 December 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
6 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Pamela Forsyth on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Pamela Forsyth on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 November 2008Return made up to 12/10/08; full list of members (3 pages)
10 November 2008Return made up to 12/10/08; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 October 2007Return made up to 12/10/07; full list of members (2 pages)
23 October 2007Return made up to 12/10/07; full list of members (2 pages)
16 November 2006Return made up to 12/10/06; full list of members (6 pages)
16 November 2006Return made up to 12/10/06; full list of members (6 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 August 2006Return made up to 12/10/05; full list of members (6 pages)
18 August 2006Return made up to 12/10/05; full list of members (6 pages)
2 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 October 2004Return made up to 12/10/04; full list of members (6 pages)
26 October 2004Return made up to 12/10/04; full list of members (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 October 2003Return made up to 12/10/03; full list of members (6 pages)
18 October 2003Return made up to 12/10/03; full list of members (6 pages)
18 October 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002Director resigned (1 page)
2 June 2002Registered office changed on 02/06/02 from: roscrea edinburgh road bathgate west lothian EH48 1EP (1 page)
2 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 June 2002Director resigned (1 page)
2 June 2002Registered office changed on 02/06/02 from: roscrea edinburgh road bathgate west lothian EH48 1EP (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Secretary resigned (1 page)
20 November 2001Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 20/11/01
(6 pages)
20 November 2001Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 20/11/01
(6 pages)
5 December 2000New secretary appointed (2 pages)
5 December 2000New secretary appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
22 November 2000Ad 02/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
22 November 2000Ad 02/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Secretary resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Secretary resigned (1 page)
27 October 2000Director resigned (1 page)
12 October 2000Incorporation (14 pages)
12 October 2000Incorporation (14 pages)