Edinburgh
EH13 9JU
Scotland
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2009(1 day after company formation) |
Appointment Duration | 5 years, 4 months (closed 01 August 2014) |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 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 | 19 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 |
100 at £1 | Da Li 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£154 |
Cash | £435 |
Current Liabilities | £657 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2014 | Application to strike the company off the register (3 pages) |
27 March 2014 | Application to strike the company off the register (3 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Director's details changed for Da Li on 6 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Da Li on 6 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Da Li on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Da Li on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Da Li on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Da Li on 6 July 2012 (2 pages) |
17 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Director's details changed for Da Li on 16 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Da Li on 16 January 2012 (2 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 April 2010 | Secretary's details changed for Whitelaw Wells on 7 April 2010 (1 page) |
7 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Secretary's details changed for Whitelaw Wells on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Da Li on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Da Li on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Whitelaw Wells on 7 April 2010 (1 page) |
7 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Da Li on 7 April 2010 (2 pages) |
27 March 2009 | Director appointed da li (1 page) |
27 March 2009 | Ad 20/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 March 2009 | Secretary appointed whitelaw wells (1 page) |
27 March 2009 | Director appointed da li (1 page) |
27 March 2009 | Ad 20/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 March 2009 | Secretary appointed whitelaw wells (1 page) |
20 March 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
20 March 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
20 March 2009 | Appointment terminated director vikki steward (1 page) |
20 March 2009 | Appointment terminated director vikki steward (1 page) |
19 March 2009 | Incorporation (14 pages) |
19 March 2009 | Incorporation (14 pages) |