Sandy Lane, Crawley Down
West Sussex
RH10 4HU
Director Name | Rizwana Shaheen Amin |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 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 | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(6 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 06 June 2008) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Registered Address | Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Year | 2012 |
---|---|
Net Worth | £100 |
Cash | £10,312 |
Current Liabilities | £102,777 |
Latest Accounts | 5 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
9 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2017 | Final Gazette dissolved following liquidation (1 page) |
9 June 2017 | Notice of final meeting of creditors (3 pages) |
9 June 2017 | Notice of final meeting of creditors (3 pages) |
21 October 2013 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL U.K on 21 October 2013 (2 pages) |
21 October 2013 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL U.K on 21 October 2013 (2 pages) |
27 August 2013 | Court order notice of winding up (1 page) |
27 August 2013 | Notice of winding up order (1 page) |
27 August 2013 | Court order notice of winding up (1 page) |
27 August 2013 | Notice of winding up order (1 page) |
1 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-04-01
|
1 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-04-01
|
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
4 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
30 March 2010 | Director's details changed for Robert Storton on 29 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Robert Storton on 29 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
14 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
12 August 2008 | Resolutions
|
12 August 2008 | Resolutions
|
7 August 2008 | Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (1 page) |
7 August 2008 | Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (1 page) |
20 June 2008 | Appointment terminated secretary grant smith law practice (1 page) |
20 June 2008 | Appointment terminated secretary grant smith law practice (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
24 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
12 April 2008 | Registered office changed on 12/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page) |
12 April 2008 | Registered office changed on 12/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | New secretary appointed (1 page) |
10 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
19 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
19 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
19 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
28 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
28 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
14 April 2005 | Return made up to 29/03/05; full list of members
|
14 April 2005 | Return made up to 29/03/05; full list of members
|
28 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
26 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
26 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
8 June 2003 | Return made up to 29/03/03; full list of members (6 pages) |
8 June 2003 | Return made up to 29/03/03; full list of members (6 pages) |
14 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
14 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
14 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
23 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
23 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (1 page) |
10 April 2002 | New director appointed (1 page) |
27 February 2002 | Resolutions
|
27 February 2002 | Resolutions
|
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Accounting reference date extended from 31/03/02 to 05/04/02 (1 page) |
18 December 2001 | Accounting reference date extended from 31/03/02 to 05/04/02 (1 page) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | New secretary appointed (2 pages) |
29 March 2001 | Incorporation (20 pages) |
29 March 2001 | Incorporation (20 pages) |