Edinburgh
EH12 5HD
Scotland
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£96,576 |
Cash | £4,942 |
Current Liabilities | £117,931 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2016 | Notice of final meeting of creditors (11 pages) |
25 June 2015 | Registered office address changed from 322 st Georges Road Glasgow G3 6JR to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 25 June 2015 (2 pages) |
25 June 2015 | Court order notice of winding up (1 page) |
25 June 2015 | Notice of winding up order (1 page) |
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 August 2012 | Director's details changed for Mr Nadeem Javed on 1 April 2012 (2 pages) |
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Director's details changed for Mr Nadeem Javed on 1 April 2012 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2012 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Compulsory strike-off action has been suspended (1 page) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Director's details changed for Mr Nadeem Javed on 31 July 2010 (2 pages) |
26 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2010 | Amended accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
11 November 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (3 pages) |
31 July 2008 | Incorporation (17 pages) |