Company NameAngel Fingers Limited
Company StatusDissolved
Company NumberSC212942
CategoryPrivate Limited Company
Incorporation Date17 November 2000(23 years, 5 months ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Kathryn Lucy Christmas
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(2 years, 5 months after company formation)
Appointment Duration11 years, 2 months (closed 11 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Ravenswood Drive
Glasgow
G41 3QS
Scotland
Director NameKara Louise Hamburgh
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(same day as company formation)
RoleArtist
Correspondence Address46 Royal Court
Penicuik
Midlothian
EH26 0JH
Scotland
Director NameLeigh Lesley Hamburgh
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(same day as company formation)
RoleArtist
Correspondence Address46 Royal Court
Penicuik
Midlothian
EH26 0JH
Scotland
Secretary NameLeigh Lesley Hamburgh
NationalityBritish
StatusResigned
Appointed17 November 2000(same day as company formation)
RoleArtist
Correspondence Address46 Royal Court
Penicuik
Midlothian
EH26 0JH
Scotland
Secretary NameKara Louise Hamburgh
NationalityBritish
StatusResigned
Appointed29 May 2003(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 November 2009)
RoleCompany Director
Correspondence Address46 Royal Court
Penicuik
Midlothian
EH26 0JH
Scotland
Director NameMr Niall Craig Murchison
Date of BirthOctober 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed15 October 2004(3 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 October 2011)
RoleManager
Country of ResidenceScotland
Correspondence Address27 Ravenswood Drive
Glasgow
G41 3QS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 November 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.angelfingers.com

Location

Registered Address27 Ravenswood Drive
Shawlands
Glasgow
Lanarkshire
G41 3QS
Scotland
ConstituencyGlasgow South
WardPollokshields

Shareholders

2 at £1Kara Hamburgh
50.00%
Ordinary
1 at £1Kathryn Lucy Christmas
25.00%
Ordinary
1 at £1Niall Craig Murchison
25.00%
Ordinary

Financials

Year2014
Net Worth-£23,232
Current Liabilities£11,847

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 December 2012Annual return made up to 17 November 2012 with a full list of shareholders
Statement of capital on 2012-12-14
  • GBP 4
(3 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
1 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
1 December 2011Termination of appointment of Niall Murchison as a director (1 page)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
8 February 2010Total exemption small company accounts made up to 30 April 2009 (12 pages)
16 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
9 November 2009Termination of appointment of Kara Hamburgh as a secretary (2 pages)
9 November 2009Termination of appointment of Kara Hamburgh as a director (2 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
27 November 2008Return made up to 17/11/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 January 2008Return made up to 17/11/07; full list of members (3 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
15 December 2006Return made up to 17/11/06; full list of members (3 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Return made up to 17/11/05; full list of members (3 pages)
6 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 February 2005Total exemption small company accounts made up to 16 May 2004 (4 pages)
31 January 2005Accounting reference date shortened from 16/05/05 to 30/04/05 (1 page)
14 December 2004Return made up to 17/11/04; full list of members (8 pages)
22 November 2004New director appointed (2 pages)
15 July 2004Registered office changed on 15/07/04 from: flat 61 sycamore court 320 springburn road glasgow G21 1RX (1 page)
3 June 2004Registered office changed on 03/06/04 from: 46 royal court penicuik midlothian EH26 0JH (1 page)
27 April 2004Total exemption small company accounts made up to 16 May 2003 (4 pages)
12 January 2004Director resigned (1 page)
12 January 2004Ad 30/11/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
8 December 2003Return made up to 17/11/03; full list of members (7 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003Director's particulars changed (1 page)
16 June 2003Secretary resigned (1 page)
6 May 2003New director appointed (2 pages)
18 December 2002Return made up to 17/11/02; full list of members (7 pages)
18 September 2002Total exemption small company accounts made up to 16 May 2002 (1 page)
17 December 2001Return made up to 17/11/01; full list of members (6 pages)
17 December 2001Ad 17/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 November 2001Accounting reference date extended from 30/11/01 to 16/05/02 (1 page)
17 November 2000Incorporation (17 pages)
17 November 2000Secretary resigned (1 page)