Edinburgh
Midlothian
EH4 6EQ
Scotland
Director Name | Mr Satwinder Singh |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 13 Cammo Crescent Edinburgh Midlothian EH4 8DZ Scotland |
Secretary Name | Jack Itcovitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 14 Piershill Place Edinburgh Midlothian EH8 7EH Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(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 | 11 March 2005(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 | 11 March 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 138 Rose Street Edinburgh EH2 3JD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £1 | Satwinder Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,709 |
Cash | £1,808 |
Current Liabilities | £122,142 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved following liquidation (1 page) |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2014 | Return of final meeting of voluntary winding up (3 pages) |
24 November 2014 | Return of final meeting of voluntary winding up (3 pages) |
4 November 2011 | Resolutions
|
4 November 2011 | Resolutions
|
13 September 2011 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 13 September 2011 (1 page) |
1 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders Statement of capital on 2011-04-01
|
1 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders Statement of capital on 2011-04-01
|
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
13 December 2010 | Termination of appointment of Jack Itcovitz as a secretary (2 pages) |
13 December 2010 | Termination of appointment of Jack Itcovitz as a secretary (2 pages) |
13 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
26 June 2008 | Return made up to 11/03/08; full list of members (3 pages) |
26 June 2008 | Return made up to 11/03/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 April 2007 | Return made up to 11/03/07; full list of members (6 pages) |
16 April 2007 | Return made up to 11/03/07; full list of members (6 pages) |
19 December 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
19 December 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
17 March 2006 | Return made up to 11/03/06; full list of members (6 pages) |
17 March 2006 | Return made up to 11/03/06; full list of members (6 pages) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Secretary's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Secretary's particulars changed (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
31 March 2005 | Ad 11/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | Ad 11/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
11 March 2005 | Incorporation (15 pages) |
11 March 2005 | Incorporation (15 pages) |