Canfield
Bishops Stortford
CM22 6ST
Secretary Name | MMG Archbold (Corporation) |
---|---|
Status | Closed |
Appointed | 15 January 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 27 March 2015) |
Correspondence Address | Chapelshade House 78-84 Bell Street Dundee DD1 1RQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Hawkhill Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2008(same day as company formation) |
Correspondence Address | Mains Of Inchture Farm House Inchture Perth PH14 9RW Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 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 | 21 November 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 | 21 November 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1HN Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Suhail Nurbhai 100.00% Ordinary |
---|
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
27 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
18 February 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
14 February 2013 | Secretary's details changed for Miller Mcintyre & Gellatly on 1 July 2012 (1 page) |
14 February 2013 | Secretary's details changed for Miller Mcintyre & Gellatly on 1 July 2012 (1 page) |
14 February 2013 | Director's details changed for Dr Suhail Nurbhai on 22 August 2012 (2 pages) |
14 February 2013 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW United Kingdom on 14 February 2013 (1 page) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
6 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
12 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Registered office address changed from 78-84 Bell Street Dundee DD1 1RQ on 12 January 2011 (1 page) |
10 September 2010 | Accounts made up to 30 November 2009 (5 pages) |
11 February 2010 | Secretary's details changed for Miller Mcintyre & Gellatly on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Dr Suhail Nurbhai on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Secretary's details changed for Miller Mcintyre & Gellatly on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Dr Suhail Nurbhai on 1 October 2009 (2 pages) |
10 February 2010 | Termination of appointment of Hawkhill Consulting Limited as a director (1 page) |
5 February 2010 | Appointment of Miller Mcintyre & Gellatly as a secretary (1 page) |
5 February 2010 | Appointment of Dr Suhail Nurbhai as a director (1 page) |
4 February 2010 | Appointment of Hawkhill Consulting Limited as a director (1 page) |
23 December 2009 | Termination of appointment of Peter Trainer Corporate Services Ltd. as a director (1 page) |
9 February 2009 | Appointment terminated director peter trainer (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from, 27 lauriston street, edinburgh, EH3 9DQ (1 page) |
9 February 2009 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
9 February 2009 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
21 November 2008 | Incorporation (16 pages) |