Edinburgh
Midlothian
EH6 5JW
Scotland
Secretary Name | Mrs Samira Raphael |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 31/11 Breadalbane Street Edinburgh Midlothian EH6 5JW Scotland |
Registered Address | 31/11 Breadalbane Street Edinburgh Midlothian EH6 5JW Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
1 at £1 | Kwesi Raphael & Samira Raphael 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,732 |
Cash | £1,242 |
Current Liabilities | £15,605 |
Latest Accounts | 1 April 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 April |
12 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | Compulsory strike-off action has been suspended (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2013 | Compulsory strike-off action has been suspended (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2012 | Compulsory strike-off action has been suspended (1 page) |
15 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2012 | Director's details changed for Kwesi Raphael on 23 December 2011 (2 pages) |
29 February 2012 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2012-02-29
|
29 February 2012 | Secretary's details changed for Mrs Samira Raphael on 23 December 2011 (1 page) |
29 February 2012 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2012-02-29
|
8 March 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
8 March 2011 | Director's details changed for Kwesi Raphael on 30 September 2010 (2 pages) |
8 March 2011 | Secretary's details changed for Samira Raphael on 30 September 2010 (2 pages) |
8 March 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 1 April 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 1 April 2009 (5 pages) |
31 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Director's details changed for Kwesi Raphael on 31 October 2009 (2 pages) |
23 December 2008 | Total exemption small company accounts made up to 1 April 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 1 April 2008 (4 pages) |
24 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 1 April 2007 (5 pages) |
20 March 2008 | Prev sho from 31/10/2007 to 01/04/2007 (1 page) |
20 March 2008 | Total exemption small company accounts made up to 1 April 2007 (5 pages) |
24 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
4 October 2006 | Incorporation (19 pages) |