Monifieth
Dundee
DD5 4RA
Scotland
Director Name | Mohammed Saqib Ashraf |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Wemyss Crescent Monifieth Dundee DD5 4RA Scotland |
Director Name | Mr Mohammad Atif Ashraf |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 69 Wemyss Crescent Monifieth Dundee DD5 4RA Scotland |
Secretary Name | Mr Mohammad Atif Ashraf |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 69 Wemyss Crescent Monifieth Dundee DD5 4RA Scotland |
Website | www.monifieththeatre.co.uk |
---|
Registered Address | 69 Wemyss Crescent Monifieth Dundee DD5 4RA Scotland |
---|---|
Constituency | Dundee East |
Ward | Monifieth and Sidlaw |
Year | 2013 |
---|---|
Net Worth | £19,964 |
Current Liabilities | £32,278 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 September 2011 | Delivered on: 17 September 2011 Satisfied on: 28 October 2015 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | Application to strike the company off the register (3 pages) |
2 February 2016 | Application to strike the company off the register (3 pages) |
28 October 2015 | Satisfaction of charge 1 in full (5 pages) |
28 October 2015 | Satisfaction of charge 1 in full (5 pages) |
25 September 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
10 August 2015 | Registered office address changed from 33 High Street, Monifieth Dundee Angus DD5 4AA to 69 Wemyss Crescent Monifieth Dundee DD5 4RA on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from 33 High Street, Monifieth Dundee Angus DD5 4AA to 69 Wemyss Crescent Monifieth Dundee DD5 4RA on 10 August 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
30 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 August 2010 | Director's details changed for Mohammed Saqib Ashraf on 11 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Director's details changed for Mohammad Kashif Ashraf on 11 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Mohammad Kashif Ashraf on 11 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Mohammad Attif Ashraf on 11 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Mohammed Saqib Ashraf on 11 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Mohammad Attif Ashraf on 11 June 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
30 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 August 2006 | Return made up to 11/06/06; full list of members (3 pages) |
29 August 2006 | Return made up to 11/06/06; full list of members (3 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
29 June 2005 | Return made up to 11/06/05; full list of members (3 pages) |
29 June 2005 | Return made up to 11/06/05; full list of members (3 pages) |
14 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
11 June 2004 | Incorporation (17 pages) |
11 June 2004 | Incorporation (17 pages) |