Broughty Ferry
Dundee
Angus
DD5 3TE
Scotland
Secretary Name | Mr Nadeem Ahmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(4 days after company formation) |
Appointment Duration | 12 years, 12 months (closed 06 July 2016) |
Role | Shop Assistant |
Correspondence Address | 9 Braemar Gardens Broughty Ferry Dundee DD5 3TE Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Suite 3 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Year | 2010 |
---|---|
Net Worth | -£2,632 |
Cash | £150 |
Current Liabilities | £22,840 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 July 2016 | Final Gazette dissolved following liquidation (1 page) |
6 April 2016 | Notice of final meeting of creditors (2 pages) |
6 April 2016 | Notice of final meeting of creditors (2 pages) |
23 March 2012 | Court order notice of winding up (1 page) |
23 March 2012 | Notice of winding up order (1 page) |
23 March 2012 | Registered office address changed from 293 Hilltown Dundee DD3 7AQ on 23 March 2012 (2 pages) |
23 March 2012 | Notice of winding up order (1 page) |
23 March 2012 | Court order notice of winding up (1 page) |
23 March 2012 | Registered office address changed from 293 Hilltown Dundee DD3 7AQ on 23 March 2012 (2 pages) |
15 December 2011 | Compulsory strike-off action has been suspended (1 page) |
15 December 2011 | Compulsory strike-off action has been suspended (1 page) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 October 2010 | Director's details changed for Sadaf Ahmer on 7 July 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Nadeem Ahmer on 7 July 2010 (1 page) |
7 October 2010 | Director's details changed for Sadaf Ahmer on 7 July 2010 (2 pages) |
7 October 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
7 October 2010 | Director's details changed for Sadaf Ahmer on 7 July 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Nadeem Ahmer on 7 July 2010 (1 page) |
7 October 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
7 October 2010 | Secretary's details changed for Nadeem Ahmer on 7 July 2010 (1 page) |
7 October 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2010 | Annual return made up to 7 July 2009 with a full list of shareholders (3 pages) |
28 January 2010 | Annual return made up to 7 July 2009 with a full list of shareholders (3 pages) |
28 January 2010 | Annual return made up to 7 July 2009 with a full list of shareholders (3 pages) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
20 May 2009 | Director's change of particulars / sadaf ahmer / 15/08/2007 (1 page) |
20 May 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
20 May 2009 | Return made up to 07/07/08; full list of members (5 pages) |
20 May 2009 | Director's change of particulars / sadaf ahmer / 15/08/2007 (1 page) |
20 May 2009 | Return made up to 07/07/08; full list of members (5 pages) |
8 January 2008 | Partic of mort/charge * (3 pages) |
8 January 2008 | Partic of mort/charge * (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
6 August 2007 | Return made up to 07/07/07; no change of members (6 pages) |
6 August 2007 | Return made up to 07/07/07; no change of members (6 pages) |
2 November 2006 | Return made up to 07/07/06; full list of members (6 pages) |
2 November 2006 | Return made up to 07/07/06; full list of members (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
8 September 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
8 September 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
11 July 2005 | Return made up to 07/07/05; full list of members (6 pages) |
11 July 2005 | Return made up to 07/07/05; full list of members (6 pages) |
23 August 2004 | Return made up to 07/07/04; full list of members
|
23 August 2004 | Return made up to 07/07/04; full list of members
|
4 March 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
4 March 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
14 July 2003 | New director appointed (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | New secretary appointed (1 page) |
14 July 2003 | New secretary appointed (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | New director appointed (1 page) |
7 July 2003 | Incorporation (13 pages) |
7 July 2003 | Incorporation (13 pages) |