Edinburgh
EH3 6AT
Scotland
Secretary Name | Wai Lin Shek |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 1 month (closed 22 September 2020) |
Role | Counter/Secretary |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(4 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 04 August 2008) |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Registered Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Wai Lin Shek 50.00% Ordinary |
---|---|
50 at £1 | Wong Sang Shek 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,722 |
Cash | £14,342 |
Current Liabilities | £13,093 |
Latest Accounts | 24 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 24 August |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2020 | Application to strike the company off the register (3 pages) |
30 December 2019 | Total exemption full accounts made up to 24 August 2019 (9 pages) |
28 November 2019 | Previous accounting period extended from 31 July 2019 to 24 August 2019 (1 page) |
11 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
15 October 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
25 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
25 July 2018 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AS Scotland to 9 Ainslie Place Edinburgh EH3 6AT on 25 July 2018 (1 page) |
13 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
13 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
23 November 2017 | Change of details for Mr Wong Sang Shek as a person with significant control on 23 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr Wong Sang Shek on 23 November 2017 (2 pages) |
23 November 2017 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT to 9 Ainslie Place Edinburgh EH3 6AS on 23 November 2017 (1 page) |
23 November 2017 | Director's details changed for Mr Wong Sang Shek on 23 November 2017 (2 pages) |
23 November 2017 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT to 9 Ainslie Place Edinburgh EH3 6AS on 23 November 2017 (1 page) |
23 November 2017 | Change of details for Mrs Wai Lin Shek as a person with significant control on 23 November 2017 (2 pages) |
23 November 2017 | Secretary's details changed for Wai Lin Shek on 23 November 2017 (1 page) |
23 November 2017 | Change of details for Mrs Wai Lin Shek as a person with significant control on 23 November 2017 (2 pages) |
23 November 2017 | Secretary's details changed for Wai Lin Shek on 23 November 2017 (1 page) |
23 November 2017 | Change of details for Mr Wong Sang Shek as a person with significant control on 23 November 2017 (2 pages) |
12 July 2017 | Change of details for Mr Wong Sang Shek as a person with significant control on 12 July 2016 (2 pages) |
12 July 2017 | Change of details for Mr Wong Sang Shek as a person with significant control on 12 July 2016 (2 pages) |
12 July 2017 | Secretary's details changed for Wai Lin Shek on 12 July 2016 (1 page) |
12 July 2017 | Change of details for Mrs Wai Lin Shek as a person with significant control on 12 July 2016 (2 pages) |
12 July 2017 | Director's details changed for Mr Wong Sang Shek on 12 July 2016 (2 pages) |
12 July 2017 | Director's details changed for Mr Wong Sang Shek on 12 July 2016 (2 pages) |
12 July 2017 | Change of details for Mrs Wai Lin Shek as a person with significant control on 12 July 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
12 July 2017 | Secretary's details changed for Wai Lin Shek on 12 July 2016 (1 page) |
22 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
26 November 2015 | Change of share class name or designation (2 pages) |
26 November 2015 | Change of share class name or designation (2 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
13 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 October 2013 | Total exemption small company accounts made up to 31 July 2013 (15 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 July 2013 (15 pages) |
30 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
16 November 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
22 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
29 July 2010 | Director's details changed for Wong Sang Shek on 11 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Wong Sang Shek on 11 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
18 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
18 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
11 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
7 October 2008 | Ad 26/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 October 2008 | Ad 26/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 August 2008 | Appointment terminated secretary whitelaw wells (1 page) |
5 August 2008 | Secretary appointed wai lin shek (1 page) |
5 August 2008 | Secretary appointed wai lin shek (1 page) |
5 August 2008 | Appointment terminated secretary whitelaw wells (1 page) |
21 July 2008 | Secretary appointed whitelaw wells (2 pages) |
21 July 2008 | Director appointed wong sang shek (2 pages) |
21 July 2008 | Secretary appointed whitelaw wells (2 pages) |
21 July 2008 | Director appointed wong sang shek (2 pages) |
11 July 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
11 July 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
11 July 2008 | Incorporation (14 pages) |
11 July 2008 | Incorporation (14 pages) |
11 July 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
11 July 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |