Edinburgh
EH5 2GL
Scotland
Secretary Name | Stevie Iwaniec |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(3 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 17 September 2014) |
Role | Company Director |
Correspondence Address | 20 Polton Place Bonnyrigg Midlothian EH19 3HH Scotland |
Secretary Name | Kymm Lee Drummond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Seaforth Terrace Bonnyrigg Midlothian EH19 2PF Scotland |
Registered Address | 86 East Pilton Farm Wynd Edinburgh EH5 2GL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Year | 2014 |
---|---|
Turnover | £73,321 |
Net Worth | £1,045 |
Cash | £5,168 |
Current Liabilities | £26,102 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2014 | Final Gazette dissolved following liquidation (1 page) |
17 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2014 | Notice of final meeting of creditors (2 pages) |
17 June 2014 | Notice of final meeting of creditors (2 pages) |
31 May 2012 | Court order notice of winding up (1 page) |
31 May 2012 | Notice of winding up order (1 page) |
31 May 2012 | Court order notice of winding up (1 page) |
31 May 2012 | Notice of winding up order (1 page) |
22 October 2011 | Voluntary strike-off action has been suspended (1 page) |
22 October 2011 | Voluntary strike-off action has been suspended (1 page) |
16 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2010 | Voluntary strike-off action has been suspended (1 page) |
7 September 2010 | Voluntary strike-off action has been suspended (1 page) |
27 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2010 | Application to strike the company off the register (3 pages) |
12 August 2010 | Application to strike the company off the register (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 June 2008 | Location of debenture register (1 page) |
16 June 2008 | Location of register of members (1 page) |
16 June 2008 | Director's change of particulars / roy iwaniec / 21/02/2008 (1 page) |
16 June 2008 | Return made up to 19/04/08; full list of members (3 pages) |
16 June 2008 | Location of register of members (1 page) |
16 June 2008 | Location of debenture register (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from 44 seaforth terrace bonnyrigg midlothian EH19 2PF (1 page) |
16 June 2008 | Return made up to 19/04/08; full list of members (3 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from 44 seaforth terrace bonnyrigg midlothian EH19 2PF (1 page) |
16 June 2008 | Director's change of particulars / roy iwaniec / 21/02/2008 (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
14 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed (1 page) |
9 February 2008 | Registered office changed on 09/02/08 from: 10 york place edinburgh midlothian EH1 3EP (1 page) |
9 February 2008 | Registered office changed on 09/02/08 from: 10 york place edinburgh midlothian EH1 3EP (1 page) |
29 May 2007 | Return made up to 19/04/07; full list of members (6 pages) |
29 May 2007 | Return made up to 19/04/07; full list of members (6 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: 44 seaforth terrace bonnyrigg midlothian EH19 2PF (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 44 seaforth terrace bonnyrigg midlothian EH19 2PF (1 page) |
1 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
1 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
24 July 2006 | Return made up to 19/04/06; full list of members (6 pages) |
24 July 2006 | Return made up to 19/04/06; full list of members (6 pages) |
5 July 2006 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2006 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
19 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
13 December 2005 | Return made up to 19/04/05; full list of members
|
13 December 2005 | Return made up to 19/04/05; full list of members
|
30 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2004 | Incorporation (20 pages) |
19 April 2004 | Incorporation (20 pages) |