Edinburgh
EH3 9NW
Scotland
Director Name | Mr Timothy William Rhodes James |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2003(same day as company formation) |
Role | Fish Merchant |
Country of Residence | Scotland |
Correspondence Address | 3f1 3 Upper Gilmore Place Edinburgh EH3 9NW Scotland |
Secretary Name | Mrs Francis Sarah Nicola James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2003(same day as company formation) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 3f1 3 Upper Gilmore Place Edinburgh EH3 9NW Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | F.s.n. James 50.00% Ordinary |
---|---|
1 at £1 | T.w.r. James 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,321 |
Cash | £21,659 |
Current Liabilities | £58,486 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2014 | Final Gazette dissolved following liquidation (1 page) |
4 August 2014 | Notice of final meeting of creditors (3 pages) |
4 August 2014 | Notice of final meeting of creditors (3 pages) |
23 December 2011 | Registered office address changed from 3 Hunter Square Edinburgh EH1 1QW on 23 December 2011 (2 pages) |
23 December 2011 | Registered office address changed from 3 Hunter Square Edinburgh EH1 1QW on 23 December 2011 (2 pages) |
30 November 2011 | Court order notice of winding up (1 page) |
30 November 2011 | Court order notice of winding up (1 page) |
30 November 2011 | Notice of winding up order (1 page) |
30 November 2011 | Notice of winding up order (1 page) |
7 November 2011 | Appointment of a provisional liquidator (2 pages) |
7 November 2011 | Appointment of a provisional liquidator (2 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
27 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders Statement of capital on 2010-10-27
|
27 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders Statement of capital on 2010-10-27
|
15 December 2009 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
23 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Timothy William Rhodes James on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Francis Sarah Nicola James on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Timothy William Rhodes James on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Francis Sarah Nicola James on 22 October 2009 (2 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
22 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
9 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
6 December 2006 | Return made up to 22/10/06; full list of members (2 pages) |
6 December 2006 | Return made up to 22/10/06; full list of members (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
31 October 2005 | Return made up to 22/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 22/10/05; full list of members (2 pages) |
5 March 2005 | Amended accounts made up to 31 October 2004 (3 pages) |
5 March 2005 | Amended accounts made up to 31 October 2004 (3 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
26 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: the bell tower valleyfield road penicuik EH26 8LW (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: the bell tower valleyfield road penicuik EH26 8LW (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: 3 hunter square edinburgh EH1 1QW (1 page) |
27 October 2003 | New secretary appointed;new director appointed (2 pages) |
27 October 2003 | New secretary appointed;new director appointed (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: 3 hunter square edinburgh EH1 1QW (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Director resigned (1 page) |
22 October 2003 | Incorporation (6 pages) |
22 October 2003 | Incorporation (6 pages) |