13589
Berlin
Germany
Secretary Name | Clemens Wolff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Director Name | Marie Lyn Rodger |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Role | Assistant Accountant |
Correspondence Address | 27 Bob Cooney Court Aberdeen Aberdeenshire AB25 3SP Scotland |
Website | services.sff.co.uk/ |
---|---|
Telephone | 01224 646966 |
Telephone region | Aberdeen |
Registered Address | 5 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,697 |
Cash | £10,017 |
Current Liabilities | £19,006 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2016 | Application to strike the company off the register (3 pages) |
12 October 2016 | Application to strike the company off the register (3 pages) |
5 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
2 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
25 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
25 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
15 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Registered office address changed from 1 F/L 95 Claremont Street Aberdeen Aberdeenshire AB10 6QR Scotland on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from 1 F/L 95 Claremont Street Aberdeen Aberdeenshire AB10 6QR Scotland on 19 February 2013 (1 page) |
19 February 2013 | Director's details changed for John Hadden Campbell on 19 February 2013 (2 pages) |
19 February 2013 | Director's details changed for John Hadden Campbell on 19 February 2013 (2 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 October 2011 | Registered office address changed from 65 Craigievar Crescent Garthdee Aberdeen Aberdeenshire AB10 7DE United Kingdom on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 65 Craigievar Crescent Garthdee Aberdeen Aberdeenshire AB10 7DE United Kingdom on 24 October 2011 (1 page) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
9 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Secretary's details changed for Clemens Wolff on 9 April 2010 (1 page) |
9 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Secretary's details changed for Clemens Wolff on 9 April 2010 (1 page) |
9 April 2010 | Director's details changed for John Hadden Campbell on 9 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Clemens Wolff on 9 April 2010 (1 page) |
9 April 2010 | Director's details changed for John Hadden Campbell on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for John Hadden Campbell on 9 April 2010 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 7 cherrybank gardens aberdeen AB11 6FJ (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 7 cherrybank gardens aberdeen AB11 6FJ (1 page) |
13 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
13 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
18 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
5 April 2007 | Incorporation (16 pages) |
5 April 2007 | Incorporation (16 pages) |