Company NameROY Iwaniec Limited
Company StatusDissolved
Company NumberSC266651
CategoryPrivate Limited Company
Incorporation Date19 April 2004(20 years ago)
Dissolution Date17 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Roy Iwaniec
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2004(same day as company formation)
RoleRecruitment Consultant
Correspondence Address86 East Pilton Farm Wynd
Edinburgh
EH5 2GL
Scotland
Secretary NameStevie Iwaniec
NationalityBritish
StatusClosed
Appointed01 May 2007(3 years after company formation)
Appointment Duration7 years, 4 months (closed 17 September 2014)
RoleCompany Director
Correspondence Address20 Polton Place
Bonnyrigg
Midlothian
EH19 3HH
Scotland
Secretary NameKymm Lee Drummond
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address44 Seaforth Terrace
Bonnyrigg
Midlothian
EH19 2PF
Scotland

Location

Registered Address86 East Pilton Farm Wynd
Edinburgh
EH5 2GL
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Financials

Year2014
Turnover£73,321
Net Worth£1,045
Cash£5,168
Current Liabilities£26,102

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 September 2014Final Gazette dissolved following liquidation (1 page)
17 September 2014Final Gazette dissolved following liquidation (1 page)
17 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Notice of final meeting of creditors (2 pages)
17 June 2014Notice of final meeting of creditors (2 pages)
31 May 2012Court order notice of winding up (1 page)
31 May 2012Notice of winding up order (1 page)
31 May 2012Court order notice of winding up (1 page)
31 May 2012Notice of winding up order (1 page)
22 October 2011Voluntary strike-off action has been suspended (1 page)
22 October 2011Voluntary strike-off action has been suspended (1 page)
16 September 2011First Gazette notice for voluntary strike-off (1 page)
16 September 2011First Gazette notice for voluntary strike-off (1 page)
7 September 2010Voluntary strike-off action has been suspended (1 page)
7 September 2010Voluntary strike-off action has been suspended (1 page)
27 August 2010First Gazette notice for voluntary strike-off (1 page)
27 August 2010First Gazette notice for voluntary strike-off (1 page)
12 August 2010Application to strike the company off the register (3 pages)
12 August 2010Application to strike the company off the register (3 pages)
11 August 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 August 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 June 2008Location of debenture register (1 page)
16 June 2008Location of register of members (1 page)
16 June 2008Director's change of particulars / roy iwaniec / 21/02/2008 (1 page)
16 June 2008Return made up to 19/04/08; full list of members (3 pages)
16 June 2008Location of register of members (1 page)
16 June 2008Location of debenture register (1 page)
16 June 2008Registered office changed on 16/06/2008 from 44 seaforth terrace bonnyrigg midlothian EH19 2PF (1 page)
16 June 2008Return made up to 19/04/08; full list of members (3 pages)
16 June 2008Registered office changed on 16/06/2008 from 44 seaforth terrace bonnyrigg midlothian EH19 2PF (1 page)
16 June 2008Director's change of particulars / roy iwaniec / 21/02/2008 (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
14 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
14 February 2008New secretary appointed (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (1 page)
9 February 2008Registered office changed on 09/02/08 from: 10 york place edinburgh midlothian EH1 3EP (1 page)
9 February 2008Registered office changed on 09/02/08 from: 10 york place edinburgh midlothian EH1 3EP (1 page)
29 May 2007Return made up to 19/04/07; full list of members (6 pages)
29 May 2007Return made up to 19/04/07; full list of members (6 pages)
26 March 2007Registered office changed on 26/03/07 from: 44 seaforth terrace bonnyrigg midlothian EH19 2PF (1 page)
26 March 2007Registered office changed on 26/03/07 from: 44 seaforth terrace bonnyrigg midlothian EH19 2PF (1 page)
1 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
1 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
24 July 2006Return made up to 19/04/06; full list of members (6 pages)
24 July 2006Return made up to 19/04/06; full list of members (6 pages)
5 July 2006Compulsory strike-off action has been discontinued (1 page)
5 July 2006Compulsory strike-off action has been discontinued (1 page)
19 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
19 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
13 December 2005Return made up to 19/04/05; full list of members
  • 363(287) ‐ Registered office changed on 13/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2005Return made up to 19/04/05; full list of members
  • 363(287) ‐ Registered office changed on 13/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 2005First Gazette notice for compulsory strike-off (1 page)
30 September 2005First Gazette notice for compulsory strike-off (1 page)
19 April 2004Incorporation (20 pages)
19 April 2004Incorporation (20 pages)