Edinburgh
EH11 2JH
Scotland
Director Name | Mr Nassir Ghanchi |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 14 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Basement Office 2 Murieston Road Edinburgh EH11 2JH Scotland |
Director Name | Mr Richard John Parker |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Callerton Lane Ponteland Newcastle NE20 9EL |
Registered Address | Basement Office 2 Murieston Road Edinburgh EH11 2JH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
120 at £1000 | Funhouse Leisure (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £706 |
Cash | £706 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2014 | Application to strike the company off the register (4 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 September 2013 | Director's details changed for Mr Nassir Ghanchi on 8 August 2013 (2 pages) |
11 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Director's details changed for Mr Nassir Ghanchi on 8 August 2013 (2 pages) |
11 September 2013 | Secretary's details changed for Mr Hasmuk Patel on 8 August 2013 (1 page) |
11 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Secretary's details changed for Mr Hasmuk Patel on 8 August 2013 (1 page) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 November 2012 | Termination of appointment of Richard Parker as a director (2 pages) |
5 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (14 pages) |
5 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (14 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 September 2011 | Annual return made up to 8 August 2011 (14 pages) |
6 September 2011 | Annual return made up to 8 August 2011 (14 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 August 2010 | Annual return made up to 8 August 2010 (14 pages) |
16 August 2010 | Annual return made up to 8 August 2010 (14 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 January 2010 | Director's details changed for Nassir Ghanchi on 8 August 2009 (1 page) |
26 January 2010 | Director's details changed for Nassir Ghanchi on 8 August 2009 (1 page) |
12 December 2009 | Director's details changed for Nassir Ghanchi on 8 August 2009 (1 page) |
12 December 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (10 pages) |
12 December 2009 | Director's details changed for Nassir Ghanchi on 8 August 2009 (1 page) |
12 December 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (10 pages) |
24 June 2009 | Ad 08/08/08\gbp si 120@1=120\gbp ic 120/240\ (2 pages) |
24 June 2009 | Director appointed nassir ghanchi (1 page) |
21 October 2008 | Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page) |
8 August 2008 | Incorporation (19 pages) |