21 Conduit Place
London
W2 1HS
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2011(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 December 2014) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Rizwana Shaheen Amin |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Orchard Street Aberdeen AB24 3DL Scotland |
Director Name | Mrs Sheila Ewan Ritchie |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinghorn Cottage Newmachar AB21 0QH Scotland |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Registered Address | Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Allan Hayes Davidson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £90 |
Cash | £1,351 |
Current Liabilities | £14,200 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2014 | Application to strike the company off the register (3 pages) |
4 August 2014 | Application to strike the company off the register (3 pages) |
11 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 October 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
30 October 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
26 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders Statement of capital on 2013-04-26
|
26 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders Statement of capital on 2013-04-26
|
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 May 2012 | Termination of appointment of Grant Smith Law Practice as a secretary on 2 August 2011 (1 page) |
3 May 2012 | Appointment of Grant Smith Law Practice Limited as a secretary on 1 August 2011 (2 pages) |
3 May 2012 | Termination of appointment of Grant Smith Law Practice as a secretary on 2 August 2011 (1 page) |
3 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Appointment of Grant Smith Law Practice Limited as a secretary on 1 August 2011 (2 pages) |
3 May 2012 | Appointment of Grant Smith Law Practice Limited as a secretary on 1 August 2011 (2 pages) |
3 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Termination of appointment of Grant Smith Law Practice as a secretary on 2 August 2011 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 April 2010 | Secretary's details changed for Grant Smith Law Practice on 1 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Secretary's details changed for Grant Smith Law Practice on 1 February 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Grant Smith Law Practice on 1 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Alan Hayes Davidson on 1 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Alan Hayes Davidson on 1 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Alan Hayes Davidson on 1 February 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 May 2009 | Return made up to 14/03/09; full list of members (3 pages) |
22 May 2009 | Return made up to 14/03/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 March 2005 | Return made up to 14/03/05; full list of members
|
15 March 2005 | Return made up to 14/03/05; full list of members
|
21 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
21 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: 7 waverley place aberdeen aberdeenshire AB10 1XH (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: 7 waverley place aberdeen aberdeenshire AB10 1XH (1 page) |
18 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
18 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
26 March 2003 | Partic of mort/charge * (5 pages) |
26 March 2003 | Partic of mort/charge * (5 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
23 January 2003 | Partic of mort/charge * (6 pages) |
23 January 2003 | Partic of mort/charge * (6 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
17 April 2002 | Resolutions
|
17 April 2002 | Resolutions
|
17 April 2002 | Resolutions
|
17 April 2002 | Resolutions
|
5 April 2002 | Company name changed gslp vi LIMITED\certificate issued on 05/04/02 (2 pages) |
5 April 2002 | Company name changed gslp vi LIMITED\certificate issued on 05/04/02 (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
5 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
5 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
14 March 2001 | Incorporation (20 pages) |
14 March 2001 | Incorporation (20 pages) |