Munich
Germany
Director Name | Mr Peter Grant Stewart |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 20 Muirdrum Carnoustie Angus DD7 6LE Scotland |
Director Name | Stephen Stewart |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 105 Kingsway East Dundee Angus DD4 8DA Scotland |
Secretary Name | Blackadders (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Secretary Name | Blackadders Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2011) |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Nye Bidwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £2,681 |
Current Liabilities | £1,681 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
29 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
8 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
14 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
20 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Director's details changed for Nye Sinclair Bidwell on 21 February 2011 (2 pages) |
7 February 2011 | Termination of appointment of Blackadders Llp as a secretary (1 page) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
27 September 2010 | Termination of appointment of Peter Stewart as a director (2 pages) |
22 April 2010 | Director's details changed for Peter Grant Stewart on 21 February 2010 (2 pages) |
22 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Nye Sinclair Bidwell on 21 February 2010 (2 pages) |
22 April 2010 | Termination of appointment of Stephen Stewart as a director (1 page) |
22 April 2010 | Secretary's details changed for Blackadders Llp on 21 February 2010 (1 page) |
31 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
16 April 2009 | Return made up to 21/02/09; full list of members (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from blackadders 30 & 34 reform street dundee DD1 1RJ (1 page) |
14 May 2008 | Secretary appointed blackadders LLP (1 page) |
13 May 2008 | Appointment terminated secretary blackadders (1 page) |
31 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
16 May 2007 | Partic of mort/charge * (3 pages) |
21 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
25 July 2006 | Partic of mort/charge * (3 pages) |
20 July 2006 | Partic of mort/charge * (3 pages) |
30 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
21 February 2006 | Incorporation (15 pages) |