Cove
Aberdeen
Aberdeenshire
AB12 3SJ
Scotland
Secretary Name | Cohen & Co Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2008(same day as company formation) |
Correspondence Address | 19 Rubishlaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Registered Address | 21-23 Bon Accord Terrace Aberdeen AB11 6DP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Mr Hassan Nazer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,220 |
Cash | £420 |
Current Liabilities | £2,850 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2014 | Termination of appointment of Hassan Nazer as a director on 10 March 2012 (1 page) |
5 June 2014 | Termination of appointment of Hassan Nazer as a director on 10 March 2012 (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
27 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
28 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
28 May 2012 | Director's details changed for Mr Hassan Hassan Nazer on 28 May 2012 (2 pages) |
28 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
28 May 2012 | Director's details changed for Mr Hassan Hassan Nazer on 28 May 2012 (2 pages) |
15 May 2012 | Compulsory strike-off action has been suspended (1 page) |
15 May 2012 | Compulsory strike-off action has been suspended (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (14 pages) |
12 May 2011 | Registered office address changed from C/O Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 12 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (14 pages) |
12 May 2011 | Registered office address changed from C/O Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 12 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (14 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | Registered office address changed from Unit 3 Jesmond Drive Bridge of Don Aberdeen AB22 8UR on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from Unit 3 Jesmond Drive Bridge of Don Aberdeen AB22 8UR on 15 June 2010 (1 page) |
2 June 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2010 | Accounts made up to 31 March 2009 (1 page) |
12 February 2010 | Annual return made up to 8 March 2009 with a full list of shareholders (7 pages) |
12 February 2010 | Annual return made up to 8 March 2009 with a full list of shareholders (7 pages) |
12 February 2010 | Annual return made up to 8 March 2009 with a full list of shareholders (7 pages) |
12 February 2010 | Accounts made up to 31 March 2009 (1 page) |
29 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2009 | Termination of appointment of Cohen & Co Solicitors as a secretary (2 pages) |
25 November 2009 | Termination of appointment of Cohen & Co Solicitors as a secretary (2 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 19 rubislaw terrace aberdeen AB10 1XE (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 19 rubislaw terrace aberdeen AB10 1XE (1 page) |
16 May 2008 | Secretary's change of particulars / cohen & co solicitors / 28/04/2008 (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from 1 st. Swithin row aberdeen AB10 6DL (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from 1 st. Swithin row aberdeen AB10 6DL (1 page) |
16 May 2008 | Secretary's change of particulars / cohen & co solicitors / 28/04/2008 (1 page) |
8 March 2008 | Incorporation (21 pages) |
8 March 2008 | Incorporation (21 pages) |