Edinburgh
EH14 1PN
Scotland
Secretary Name | Mr Sri Anyam |
---|---|
Status | Closed |
Appointed | 16 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5/3 Appin Street Edinburgh EH14 1PN Scotland |
Registered Address | 5/3 Appin Street Edinburgh EH14 1PN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
100 at £1 | Sri Rama Chandra Murthy Anyam 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
3 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2014 | Application to strike the company off the register (3 pages) |
27 November 2014 | Application to strike the company off the register (3 pages) |
2 November 2014 | Accounts made up to 31 January 2014 (2 pages) |
2 November 2014 | Accounts made up to 31 January 2014 (2 pages) |
19 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
30 September 2013 | Accounts made up to 31 January 2013 (2 pages) |
30 September 2013 | Accounts made up to 31 January 2013 (2 pages) |
20 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
20 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
30 September 2012 | Accounts made up to 31 January 2012 (2 pages) |
30 September 2012 | Accounts made up to 31 January 2012 (2 pages) |
26 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
2 October 2011 | Accounts made up to 31 January 2011 (2 pages) |
2 October 2011 | Accounts made up to 31 January 2011 (2 pages) |
12 April 2011 | Registered office address changed from 20/9 Roseburn Maltings Edinburgh Midlothian EH12 5LL on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from 20/9 Roseburn Maltings Edinburgh Midlothian EH12 5LL on 12 April 2011 (1 page) |
24 January 2011 | Director's details changed for Mr Sri Rama Chandra Murthy Anyam on 24 January 2011 (2 pages) |
24 January 2011 | Secretary's details changed for Mr Sri Anyam on 24 January 2011 (1 page) |
24 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Secretary's details changed for Mr Sri Anyam on 24 January 2011 (1 page) |
24 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Director's details changed for Mr Sri Rama Chandra Murthy Anyam on 24 January 2011 (2 pages) |
5 September 2010 | Accounts made up to 31 January 2010 (2 pages) |
5 September 2010 | Accounts made up to 31 January 2010 (2 pages) |
16 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Mr Sri Rama Chandra Murthy Anyam on 13 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Sri Rama Chandra Murthy Anyam on 13 January 2010 (2 pages) |
16 March 2010 | Registered office address changed from 28 Hutchison Loan Edinburgh Midlothian EH14 1QF on 16 March 2010 (2 pages) |
16 March 2010 | Registered office address changed from 28 Hutchison Loan Edinburgh Midlothian EH14 1QF on 16 March 2010 (2 pages) |
16 January 2009 | Incorporation (12 pages) |
16 January 2009 | Incorporation (12 pages) |