Dalkeith
Midlothian
EH22 3EF
Scotland
Secretary Name | Mr Derek Napier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Polton Street Bonnyrigg Midlothian EH19 3AT Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.helpdesk4.me/ |
---|
Registered Address | 121 Giles Street Edinburgh EH6 6BZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Allan Napier 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £700 |
Cash | £13 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2014 | Application to strike the company off the register (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 September 2013 | Director's details changed for Allan Napier on 1 August 2013 (2 pages) |
8 September 2013 | Director's details changed for Allan Napier on 1 August 2013 (2 pages) |
8 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 March 2012 | Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD on 7 March 2012 (1 page) |
24 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Allan Napier on 1 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Allan Napier on 1 July 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Mr Derek Napier on 1 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Secretary's details changed for Mr Derek Napier on 1 July 2010 (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
17 September 2009 | Return made up to 17/07/09; full list of members (3 pages) |
17 September 2009 | Secretary's change of particulars / derek napier / 01/07/2009 (1 page) |
11 August 2008 | Secretary appointed derek napier (2 pages) |
11 August 2008 | Director appointed allan napier (2 pages) |
28 July 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
28 July 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
28 July 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
17 July 2008 | Incorporation (15 pages) |