Kirkcaldy
Fife
KY2 5BD
Scotland
Director Name | Mr Raza Rehman |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(1 year, 1 month after company formation) |
Appointment Duration | 3 days (resigned 30 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lauder Road Kirkcaldy KY2 5BD Scotland |
Registered Address | H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
3 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2016 | Notice of final meeting of creditors (5 pages) |
13 October 2014 | Registered office address changed from 8 Lauder Road Kirkcaldy KY2 5BD Scotland to C/O Fife Corporate Limited H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS on 13 October 2014 (2 pages) |
8 March 2014 | Compulsory strike-off action has been suspended (1 page) |
17 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | Compulsory strike-off action has been suspended (1 page) |
26 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2011 | Compulsory strike-off action has been suspended (1 page) |
25 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2010 | Termination of appointment of Raza Rehman as a director (1 page) |
29 March 2010 | Director's details changed for Mr Mohsen Trabelsi on 20 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Appointment of Mr Raza Rehman as a director (2 pages) |
20 February 2009 | Incorporation (8 pages) |