Edinburgh
EH2 3JP
Scotland
Secretary Name | Dr Humayun Reza |
---|---|
Status | Closed |
Appointed | 16 June 2015(6 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 20 June 2017) |
Role | Company Director |
Correspondence Address | 21 Hill Street Edinburgh EH2 3JP Scotland |
Secretary Name | York Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 04 April 2015(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 June 2017) |
Correspondence Address | 37 Spylaw Road Edinburgh EH10 5BN Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr Sohail Akhtar |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 June 2015(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 2017) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 21 Hill Street Edinburgh EH2 3JP Scotland |
Registered Address | 21 Hill Street Edinburgh EH2 3JP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Matiur Rahman 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 March 2017 | Termination of appointment of Sohail Akhtar as a director on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Sohail Akhtar as a director on 23 March 2017 (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
17 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
23 June 2015 | Appointment of Mr Sohail Akhtar as a director on 16 June 2015 (2 pages) |
23 June 2015 | Appointment of Dr Humayun Reza as a secretary on 16 June 2015 (2 pages) |
23 June 2015 | Appointment of Dr Humayun Reza as a secretary on 16 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Sohail Akhtar as a director on 16 June 2015 (2 pages) |
18 May 2015 | Appointment of York Services Ltd as a secretary on 4 April 2015 (2 pages) |
18 May 2015 | Appointment of York Services Ltd as a secretary on 4 April 2015 (2 pages) |
18 May 2015 | Appointment of York Services Ltd as a secretary on 4 April 2015 (2 pages) |
18 May 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
20 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
20 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
29 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
29 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
26 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
21 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
16 November 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
3 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
28 May 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
28 May 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
22 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Matiur Rahman on 1 October 2009 (3 pages) |
14 December 2009 | Director's details changed for Matiur Rahman on 1 October 2009 (3 pages) |
14 December 2009 | Director's details changed for Matiur Rahman on 1 October 2009 (3 pages) |
30 September 2009 | Director appointed matiur rahman (2 pages) |
30 September 2009 | Director appointed matiur rahman (2 pages) |
10 February 2009 | Resolutions
|
10 February 2009 | Appointment terminated director stephen george mabbott (1 page) |
10 February 2009 | Appointment terminated director stephen george mabbott (1 page) |
10 February 2009 | Resolutions
|
4 February 2009 | Incorporation (18 pages) |
4 February 2009 | Incorporation (18 pages) |