Dundee
DD2 1LP
Scotland
Director Name | Mr Benedetto Philip Soave |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2006(same day as company formation) |
Role | Caterer |
Country of Residence | Scotland |
Correspondence Address | 32 Ramsay Street Broughty Ferry Dundee DD5 2NR Scotland |
Secretary Name | Mr Benedetto Philip Soave |
---|---|
Status | Closed |
Appointed | 31 May 2010(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 16 May 2017) |
Role | Company Director |
Correspondence Address | 32 Ramsay Street Broughty Ferry Dundee DD5 2SE Scotland |
Director Name | Mr Ronald Alan Winton |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 13 Abercromby Street Broughty Ferry Dundee Angus DD5 2ST Scotland |
Secretary Name | Mr Ronald Alan Winton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Abercromby Street Broughty Ferry Dundee Angus DD5 2ST Scotland |
Registered Address | 16 Hamilton Street Broughty Ferry Dundee DD5 2NR Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Benedetto Soave 50.00% Ordinary |
---|---|
50 at £1 | Raymond Martin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,958 |
Cash | £1,549 |
Current Liabilities | £237,872 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 September 2007 | Delivered on: 5 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground at burnside, river crescent, dundee ANG38062. Outstanding |
---|---|
17 August 2007 | Delivered on: 24 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2017 | Application to strike the company off the register (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
1 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
9 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
4 April 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Termination of appointment of Ronald Winton as a secretary (1 page) |
28 February 2011 | Director's details changed for Benedetto Philip Soave on 31 May 2010 (2 pages) |
28 February 2011 | Appointment of Mr Benedetto Philip Soave as a secretary (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Termination of appointment of Ronald Winton as a director (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 February 2010 | Director's details changed for Raymond Anson Martin on 17 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Benedetto Philip Soave on 17 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Ronald Alan Winton on 17 January 2010 (2 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
21 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
1 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
5 October 2007 | Partic of mort/charge * (3 pages) |
24 August 2007 | Partic of mort/charge * (3 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
22 May 2006 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
17 January 2006 | Incorporation (9 pages) |