139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director Name | Mr Shza Ahmed |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1 Lochbank Gardens Forfar Angus DD8 3HG Scotland |
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2011 |
---|---|
Net Worth | -£703 |
Cash | £1,229 |
Current Liabilities | £57,956 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2016 | Final Gazette dissolved following liquidation (1 page) |
18 March 2016 | Final Gazette dissolved following liquidation (1 page) |
18 December 2015 | Order of court for early dissolution (1 page) |
18 December 2015 | Order of court for early dissolution (1 page) |
8 April 2013 | Registered office address changed from C/O Begbies Traynor Atholl Exchange, 6 Canning Street Edinburgh EH3 8EG on 8 April 2013 (2 pages) |
8 April 2013 | Registered office address changed from C/O Begbies Traynor Atholl Exchange, 6 Canning Street Edinburgh EH3 8EG on 8 April 2013 (2 pages) |
8 April 2013 | Registered office address changed from C/O Begbies Traynor Atholl Exchange, 6 Canning Street Edinburgh EH3 8EG on 8 April 2013 (2 pages) |
11 June 2012 | Notice of winding up order (2 pages) |
11 June 2012 | Notice of winding up order (2 pages) |
11 June 2012 | Registered office address changed from 44 High Street, Montrose, Angus DD10 8JF on 11 June 2012 (2 pages) |
11 June 2012 | Registered office address changed from 44 High Street, Montrose, Angus DD10 8JF on 11 June 2012 (2 pages) |
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
19 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 May 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
13 May 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Appointment of Mrs Tehseen Ahmed as a director (2 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Appointment of Mrs Tehseen Ahmed as a director (2 pages) |
6 April 2011 | Termination of appointment of Shza Ahmed as a director (1 page) |
6 April 2011 | Termination of appointment of Shza Ahmed as a director (1 page) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
25 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Mr Shza Ahmed on 31 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Shza Ahmed on 31 January 2010 (2 pages) |
22 June 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
22 June 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
4 March 2009 | Director appointed mr shza ahmed (1 page) |
4 March 2009 | Director appointed mr shza ahmed (1 page) |
25 February 2009 | Appointment terminated director vikki steward (1 page) |
25 February 2009 | Appointment terminated director vikki steward (1 page) |
24 February 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
24 February 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
23 February 2009 | Incorporation (14 pages) |
23 February 2009 | Incorporation (14 pages) |