Edinburgh
EH12 5AF
Scotland
Director Name | Ali Taheri |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | IT Consultancy |
Correspondence Address | 1f3 St Catrherines Gardens Corstorphine Edinburgh EH12 7AZ Scotland |
Secretary Name | Richard Don Sherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | Bank House 23 Warwick Road Coventry CV1 2EW |
Secretary Name | Shaun Taheri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 April 2014) |
Role | Company Director |
Correspondence Address | 1f3 St Catherines Gardens Edinburgh Midlothian EH12 7AZ Scotland |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | 3RD Option (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2004(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2005) |
Correspondence Address | Lyon House 160-166 Borough High Street London Bridge London SE1 1JR |
Registered Address | Seawynd Cottage Sea Wynd Aberlady Longniddry East Lothian EH32 0SD Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
1 at £1 | Ali Taheri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £122,728 |
Net Worth | £141,079 |
Current Liabilities | £26,796 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2019 | Application to strike the company off the register (3 pages) |
1 December 2018 | Previous accounting period shortened from 31 August 2019 to 30 November 2018 (1 page) |
14 September 2018 | Micro company accounts made up to 31 August 2018 (5 pages) |
10 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 August 2017 (4 pages) |
24 October 2017 | Micro company accounts made up to 31 August 2017 (4 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
25 September 2016 | Micro company accounts made up to 31 August 2016 (7 pages) |
25 September 2016 | Micro company accounts made up to 31 August 2016 (7 pages) |
14 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
22 October 2015 | Micro company accounts made up to 31 August 2015 (7 pages) |
22 October 2015 | Micro company accounts made up to 31 August 2015 (7 pages) |
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
8 September 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 April 2014 | Termination of appointment of Shaun Taheri as a secretary (1 page) |
15 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Termination of appointment of Shaun Taheri as a secretary (1 page) |
20 January 2014 | Registered office address changed from 59 C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 59 C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 20 January 2014 (1 page) |
9 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
9 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 May 2010 | Director's details changed for Ali Taheri on 9 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Ali Taheri on 9 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Ali Taheri on 9 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Location of debenture register (1 page) |
14 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from c/o mcglone & co 59 bernard street edinburgh EH6 6SL (1 page) |
14 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from c/o mcglone & co 59 bernard street edinburgh EH6 6SL (1 page) |
14 April 2009 | Location of debenture register (1 page) |
12 November 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
28 April 2008 | Director's change of particulars / ali taheri / 28/04/2008 (1 page) |
28 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 April 2008 | Director's change of particulars / ali taheri / 28/04/2008 (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: 1/3 st catherine gardens edinburgh EH12 4AZ (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: 1/3 st catherine gardens edinburgh EH12 4AZ (1 page) |
23 May 2007 | Return made up to 09/04/07; full list of members (6 pages) |
23 May 2007 | Return made up to 09/04/07; full list of members (6 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | Return made up to 09/04/06; full list of members (7 pages) |
6 July 2006 | Return made up to 09/04/06; full list of members (7 pages) |
8 February 2006 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2006 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2006 | Withdrawal of application for striking off (1 page) |
3 February 2006 | Withdrawal of application for striking off (1 page) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | New director appointed (2 pages) |
13 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2005 | Application for striking-off (1 page) |
30 November 2005 | Application for striking-off (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Secretary resigned (1 page) |
21 September 2005 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
21 September 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
21 September 2005 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
3 May 2005 | Return made up to 09/04/05; full list of members (6 pages) |
3 May 2005 | Return made up to 09/04/05; full list of members (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Secretary resigned (1 page) |
22 July 2004 | Return made up to 09/04/04; full list of members
|
22 July 2004 | Return made up to 09/04/04; full list of members
|
25 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
1 May 2003 | Return made up to 09/04/03; full list of members (6 pages) |
1 May 2003 | Return made up to 09/04/03; full list of members (6 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | New secretary appointed (2 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: suite 20 geddes house business centre kiekton north livingston EH54 6GU (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: suite 20 geddes house business centre kiekton north livingston EH54 6GU (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
10 May 2002 | Resolutions
|
10 May 2002 | Resolutions
|
9 April 2002 | Incorporation (17 pages) |
9 April 2002 | Incorporation (17 pages) |