Edinburgh
EH9 1HP
Scotland
Secretary Name | Jeffrey Scott Kohl |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2008(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 17 November 2015) |
Role | Shop Owner |
Country of Residence | Scotland |
Correspondence Address | 171/1 Causewayside Edinburgh Midlothian EH9 1PH Scotland |
Secretary Name | Ms Joanna Claire Kohl |
---|---|
Status | Resigned |
Appointed | 25 April 2008(1 week, 1 day after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 12 May 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 171/1 Causewayside Edinburgh EH9 1HP Scotland |
Director Name | Jordan Nominees (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Blair House 6 Blair Road Crossford Lanark ML8 5RF Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale West |
1 at £1 | Joanna Claire Kohl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,105 |
Cash | £3,428 |
Current Liabilities | £3,744 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2015 | Voluntary strike-off action has been suspended (1 page) |
14 January 2015 | Voluntary strike-off action has been suspended (1 page) |
7 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2014 | Application to strike the company off the register (3 pages) |
24 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2014 | Application to strike the company off the register (3 pages) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (2 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
17 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2012 | Total exemption small company accounts made up to 30 April 2011 (2 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 April 2011 (2 pages) |
9 January 2012 | Annual return made up to 17 April 2011 (15 pages) |
9 January 2012 | Annual return made up to 17 April 2011 (15 pages) |
29 December 2011 | Administrative restoration application (4 pages) |
29 December 2011 | Administrative restoration application (4 pages) |
9 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (2 pages) |
21 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Ms Joanna Claire Kohl on 17 April 2010 (2 pages) |
20 September 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Ms Joanna Claire Kohl on 17 April 2010 (2 pages) |
13 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
21 December 2009 | Annual return made up to 17 April 2009 with a full list of shareholders (3 pages) |
21 December 2009 | Annual return made up to 17 April 2009 with a full list of shareholders (3 pages) |
14 May 2008 | Appointment terminated secretary joanna kohl (1 page) |
14 May 2008 | Appointment terminated secretary joanna kohl (1 page) |
14 May 2008 | Secretary appointed jeffrey kohl (2 pages) |
14 May 2008 | Secretary appointed jeffrey kohl (2 pages) |
30 April 2008 | Appointment terminate, director jordan nominees (scotland) LIMITED logged form (1 page) |
30 April 2008 | Appointment terminated director jordan nominees (scotland) LIMITED (1 page) |
30 April 2008 | Appointment terminated director jordan nominees (scotland) LIMITED (1 page) |
30 April 2008 | Appointment terminate, director jordan nominees (scotland) LIMITED logged form (1 page) |
29 April 2008 | Director and secretary appointed ms joanna kohl (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 24 great king street edinburgh midlothian EH3 6QN (1 page) |
29 April 2008 | Director and secretary appointed ms joanna kohl (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 24 great king street edinburgh midlothian EH3 6QN (1 page) |
17 April 2008 | Incorporation (18 pages) |
17 April 2008 | Incorporation (18 pages) |