Dunfermline
Fife
KY11 4UE
Scotland
Secretary Name | Ms Dagmar Webber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Beath View Dunfermline Fife KY11 4UE Scotland |
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 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 | 18 March 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
70 at £1 | Graham Webber 70.00% Ordinary |
---|---|
30 at £1 | Dagmar Webber 30.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
2 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
8 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
20 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
16 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Graham Webber on 18 March 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Dagmar Webber on 18 March 2010 (1 page) |
2 April 2009 | Secretary appointed dagmar webber (2 pages) |
2 April 2009 | Director appointed graham webber (2 pages) |
2 April 2009 | Ad 18/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 March 2009 | Incorporation (14 pages) |
18 March 2009 | Appointment terminated director vikki steward (1 page) |
18 March 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |