Dundee
Tayside
DD2 4XB
Scotland
Secretary Name | Mr Stephen Mellor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Greenstone Place Dundee Tayside DD2 4XB Scotland |
Registered Address | 144 Nethergate Dundee Angus DD1 4EB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2015 | Compulsory strike-off action has been suspended (1 page) |
13 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2014 | Compulsory strike-off action has been suspended (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2014 | Compulsory strike-off action has been suspended (1 page) |
29 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2013 | Compulsory strike-off action has been suspended (1 page) |
15 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2011 | Compulsory strike-off action has been suspended (1 page) |
11 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2011 | Compulsory strike-off action has been suspended (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2010 | Compulsory strike-off action has been suspended (1 page) |
3 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
10 June 2009 | Ad 11/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
10 June 2009 | Director and secretary's change of particulars / stephen mellor / 05/06/2009 (1 page) |
11 May 2009 | Incorporation (18 pages) |