Edinburgh
Lothian
EH12 5JF
Scotland
Director Name | Mr Mohammed Ajman Miah |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2012(8 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 07 June 2018) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 7 Balbirnie Place Edinburgh EH12 5JF Scotland |
Director Name | Mr Mohammed Ajman Miah |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 2005) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 7 Balbirnie Place Edinburgh Midlothian EH12 5JF Scotland |
Secretary Name | Mr Robert George Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(4 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 May 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 44/8 Mitchell Street Edinburgh EH6 7BD Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 37 Albyn Place Aberdeen Grampian AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £842,902 |
Gross Profit | £675,094 |
Net Worth | -£153,841 |
Cash | £1,853 |
Current Liabilities | £200,235 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2018 | Notice of final meeting of creditors (3 pages) |
30 December 2015 | Registered office address changed from 7 Balbirnie Place Edinburgh Lothian EH12 5JF to 37 Albyn Place Aberdeen Grampian AB10 1JB on 30 December 2015 (2 pages) |
30 December 2015 | Registered office address changed from 7 Balbirnie Place Edinburgh Lothian EH12 5JF to 37 Albyn Place Aberdeen Grampian AB10 1JB on 30 December 2015 (2 pages) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2015 | Notice of winding up order (1 page) |
21 December 2015 | Court order notice of winding up (1 page) |
21 December 2015 | Court order notice of winding up (1 page) |
21 December 2015 | Notice of winding up order (1 page) |
10 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 April 2014 | Amended accounts made up to 31 January 2013 (11 pages) |
29 April 2014 | Amended accounts made up to 31 January 2013 (11 pages) |
17 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
4 November 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
4 November 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
28 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 November 2012 | Appointment of Mr Mohammed Ajman Miah as a director (2 pages) |
23 November 2012 | Appointment of Mr Mohammed Ajman Miah as a director (2 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
1 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 June 2011 | Registered office address changed from 7-9 Tolbooth Wynd Edinburgh EH6 6DN on 2 June 2011 (1 page) |
2 June 2011 | Termination of appointment of Robert Carmichael as a secretary (1 page) |
2 June 2011 | Registered office address changed from 7-9 Tolbooth Wynd Edinburgh EH6 6DN on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 7-9 Tolbooth Wynd Edinburgh EH6 6DN on 2 June 2011 (1 page) |
2 June 2011 | Termination of appointment of Robert Carmichael as a secretary (1 page) |
5 May 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
19 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
1 October 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
17 August 2009 | Return made up to 29/01/09; full list of members (3 pages) |
17 August 2009 | Return made up to 29/01/09; full list of members (3 pages) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (14 pages) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (14 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 March 2008 | Total exemption full accounts made up to 31 January 2007 (14 pages) |
3 March 2008 | Total exemption full accounts made up to 31 January 2007 (14 pages) |
19 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
20 August 2007 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
20 August 2007 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
8 March 2007 | Return made up to 29/01/07; full list of members (6 pages) |
8 March 2007 | Return made up to 29/01/07; full list of members (6 pages) |
22 February 2006 | Return made up to 29/01/06; full list of members (6 pages) |
22 February 2006 | Return made up to 29/01/06; full list of members (6 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
22 August 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
24 February 2005 | Return made up to 29/01/05; full list of members
|
24 February 2005 | Return made up to 29/01/05; full list of members
|
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | Ad 02/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 February 2004 | Ad 02/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | New secretary appointed (2 pages) |
29 January 2004 | Incorporation (15 pages) |
29 January 2004 | Incorporation (15 pages) |