Paterson Street
Galashiels
TD1 3DD
Scotland
Secretary Name | Mr Andrew Christian David Allfrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2009(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 12 December 2014) |
Role | Company Director |
Correspondence Address | Treetops Paterson Street Galashiels TD1 3DD Scotland |
Secretary Name | Claire Allfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Treetops Paterson Street Galashiels TD1 3DD Scotland |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | Rowan Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale East |
80 at 1 | Andrew Allfrey 80.00% Ordinary |
---|---|
20 at 1 | Ms Claire Allfrey 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,210 |
Cash | £3 |
Current Liabilities | £23,191 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via compulsory 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) |
6 February 2014 | Compulsory strike-off action has been suspended (1 page) |
6 February 2014 | Compulsory strike-off action has been suspended (1 page) |
6 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2013 | Compulsory strike-off action has been suspended (1 page) |
15 May 2013 | Compulsory strike-off action has been suspended (1 page) |
15 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2010 | Compulsory strike-off action has been suspended (1 page) |
12 May 2010 | Compulsory strike-off action has been suspended (1 page) |
19 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2009 | Return made up to 14/10/08; full list of members (10 pages) |
19 February 2009 | Return made up to 14/10/08; full list of members (10 pages) |
6 February 2009 | Appointment terminated secretary claire allfrey (1 page) |
6 February 2009 | Secretary appointed andrew christian david allfrey (2 pages) |
6 February 2009 | Appointment terminated secretary claire allfrey (1 page) |
6 February 2009 | Secretary appointed andrew christian david allfrey (2 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 December 2007 | Company name changed vizibility search marketing limi ted\certificate issued on 03/12/07 (2 pages) |
3 December 2007 | Company name changed vizibility search marketing limi ted\certificate issued on 03/12/07 (2 pages) |
16 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
16 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: treetops paterson street galashiels selkirkshire TD1 3DD (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: treetops paterson street galashiels selkirkshire TD1 3DD (1 page) |
12 July 2007 | Company name changed e-prominence LIMITED\certificate issued on 12/07/07 (2 pages) |
12 July 2007 | Company name changed e-prominence LIMITED\certificate issued on 12/07/07 (2 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: 31 palmerston place edinburgh EH12 5AP (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: 31 palmerston place edinburgh EH12 5AP (1 page) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 November 2006 | Return made up to 14/10/06; full list of members (6 pages) |
7 November 2006 | Return made up to 14/10/06; full list of members (6 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: treetops paterson street galashiels scottish borders TD1 3DD (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: treetops paterson street galashiels scottish borders TD1 3DD (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 October 2005 | Return made up to 14/10/05; full list of members
|
14 October 2005 | Return made up to 14/10/05; full list of members
|
31 August 2005 | Registered office changed on 31/08/05 from: 5 elcho street mews peebles scottish borders EH45 8LP (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: 5 elcho street mews peebles scottish borders EH45 8LP (1 page) |
30 August 2005 | Company name changed website critic LIMITED\certificate issued on 30/08/05 (2 pages) |
30 August 2005 | Company name changed website critic LIMITED\certificate issued on 30/08/05 (2 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 October 2004 | Return made up to 14/10/04; full list of members
|
26 October 2004 | Secretary's particulars changed (1 page) |
26 October 2004 | Return made up to 14/10/04; full list of members
|
26 October 2004 | Secretary's particulars changed (1 page) |
13 October 2004 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2004 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2004 | Withdrawal of application for striking off (1 page) |
12 October 2004 | Withdrawal of application for striking off (1 page) |
27 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2004 | Application for striking-off (1 page) |
15 July 2004 | Application for striking-off (1 page) |
13 April 2004 | Company name changed ezy media LIMITED\certificate issued on 13/04/04 (2 pages) |
13 April 2004 | Company name changed ezy media LIMITED\certificate issued on 13/04/04 (2 pages) |
18 November 2003 | Return made up to 14/10/03; full list of members (6 pages) |
18 November 2003 | Return made up to 14/10/03; full list of members (6 pages) |
27 January 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
27 January 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 5 elcho street mews peebles EH45 8LP (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 5 elcho street mews peebles EH45 8LP (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Incorporation (13 pages) |
14 October 2002 | Incorporation (13 pages) |