Dundee
Angus
DD2 1PW
Scotland
Registered Address | 138 Nethergate Dundee DD1 4ED Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Subhan Ali Mohammed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,377 |
Cash | £38,684 |
Current Liabilities | £93,337 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2015 | Registered office address changed from 103 Charleston Drive Dundee DD2 2HB to 138 Nethergate Dundee DD1 4ED on 29 January 2015 (1 page) |
29 January 2015 | Registered office address changed from 103 Charleston Drive Dundee DD2 2HB to 138 Nethergate Dundee DD1 4ED on 29 January 2015 (1 page) |
24 June 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
24 June 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr Subhan Ali Mohammed on 23 May 2013 (2 pages) |
28 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Director's details changed for Mr Subhan Ali Mohammed on 23 May 2013 (2 pages) |
28 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
19 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (14 pages) |
19 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (14 pages) |
7 March 2012 | Company name changed samnamic restaurants LIMITED\certificate issued on 07/03/12
|
7 March 2012 | Resolutions
|
7 March 2012 | Company name changed samnamic restaurants LIMITED\certificate issued on 07/03/12
|
7 March 2012 | Resolutions
|
1 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
1 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
14 November 2011 | Resolutions
|
14 November 2011 | Company name changed dundee radiators LIMITED\certificate issued on 14/11/11
|
14 November 2011 | Resolutions
|
14 November 2011 | Company name changed dundee radiators LIMITED\certificate issued on 14/11/11
|
9 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (13 pages) |
9 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (13 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 June 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
7 June 2010 | Company name changed westport restaurant LIMITED\certificate issued on 07/06/10
|
7 June 2010 | Resolutions
|
7 June 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
7 June 2010 | Resolutions
|
7 June 2010 | Company name changed westport restaurant LIMITED\certificate issued on 07/06/10
|
3 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (14 pages) |
3 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (14 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
2 July 2009 | Company name changed namsam LIMITED\certificate issued on 02/07/09 (2 pages) |
2 July 2009 | Company name changed namsam LIMITED\certificate issued on 02/07/09 (2 pages) |
26 June 2009 | Return made up to 23/05/09; full list of members (8 pages) |
26 June 2009 | Return made up to 23/05/09; full list of members (8 pages) |
23 May 2008 | Incorporation (17 pages) |
23 May 2008 | Incorporation (17 pages) |