Stonehaven
Kincardineshire
AB39 2DB
Scotland
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Mrs Tahmina Begum |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Role | Business Development Manager |
Correspondence Address | Flat 3, 32 Ann Street Stonehaven Aberdeenshire AB39 2DB Scotland |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | 64 Allardice Street Stonehaven AB39 2AA Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
Address Matches | 2 other UK companies use this postal address |
1000 at 1 | Mijan Ali 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
29 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved following liquidation (1 page) |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2014 | Notice of final meeting of creditors (3 pages) |
29 April 2014 | Notice of final meeting of creditors (3 pages) |
25 June 2012 | Registered office address changed from 11 Allardice Street Stonehaven Aberdeenshire AB39 2BS on 25 June 2012 (2 pages) |
25 June 2012 | Registered office address changed from 11 Allardice Street Stonehaven Aberdeenshire AB39 2BS on 25 June 2012 (2 pages) |
16 May 2012 | Registered office address changed from Zara's, 60 Allardice Street, Stonehaven, Aberdeenshire AB39 2AA on 16 May 2012 (2 pages) |
16 May 2012 | Court order notice of winding up (1 page) |
16 May 2012 | Court order notice of winding up (1 page) |
16 May 2012 | Registered office address changed from Zara's, 60 Allardice Street, Stonehaven, Aberdeenshire AB39 2AA on 16 May 2012 (2 pages) |
16 May 2012 | Notice of winding up order (1 page) |
16 May 2012 | Notice of winding up order (1 page) |
23 March 2011 | Compulsory strike-off action has been suspended (1 page) |
23 March 2011 | Compulsory strike-off action has been suspended (1 page) |
14 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
18 June 2010 | Director's details changed for Mr Mijan Ali on 15 January 2010 (2 pages) |
18 June 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
18 June 2010 | Director's details changed for Mr Mijan Ali on 15 January 2010 (2 pages) |
14 August 2009 | Director's change of particulars / mijan ali / 15/01/2009 (1 page) |
14 August 2009 | Appointment terminated secretary tahmina begum (1 page) |
14 August 2009 | Appointment terminated secretary tahmina begum (1 page) |
14 August 2009 | Director's change of particulars / mijan ali / 15/01/2009 (1 page) |
16 January 2009 | Director appointed mr mijan ali (1 page) |
16 January 2009 | Secretary appointed mrs tahmina begum (1 page) |
16 January 2009 | Appointment terminated director vikki steward (1 page) |
16 January 2009 | Appointment terminated director vikki steward (1 page) |
16 January 2009 | Director appointed mr mijan ali (1 page) |
16 January 2009 | Secretary appointed mrs tahmina begum (1 page) |
15 January 2009 | Incorporation (14 pages) |
15 January 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
15 January 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
15 January 2009 | Incorporation (14 pages) |