Dumfries
Dumfries & Galloway
DG1 1ST
Scotland
Director Name | Mr Simon John Harley Lavers |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gowland Place Beckenham Kent BR3 4HS |
Director Name | Mr Nathan Chew |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 267 Bluewater House Smugglers Way London SW18 1EA |
Director Name | Craig Edward Roberts |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 February 2011) |
Role | Consultant |
Country of Residence | Consultant |
Correspondence Address | Devonia 19 Hogshill Street Beaminster Dorset DT8 3AE |
Director Name | Guy Anthony Armitt |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Farries, Kirk & McVean Dumfries Enterprise Par Heathhall Dumfries DG1 3SJ Scotland |
Registered Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Jonathan Dominic Elliott Hale 33.33% Ordinary |
---|---|
1 at £1 | Nathan Chew 33.33% Ordinary |
1 at £1 | Simon John Harley Lavers 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,686 |
Cash | £40,175 |
Current Liabilities | £34,017 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2015 | Order of court for early dissolution (1 page) |
29 May 2014 | Registered office address changed from Springbank Kirkton Dumfries Dumfries & Galloway DG1 1ST on 29 May 2014 (2 pages) |
29 May 2014 | Notice of winding up order (1 page) |
29 May 2014 | Court order notice of winding up (1 page) |
22 March 2014 | Compulsory strike-off action has been suspended (1 page) |
14 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | Compulsory strike-off action has been suspended (1 page) |
31 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2013 | Termination of appointment of Nathan Chew as a director (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
28 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 December 2011 | Registered office address changed from Farries, Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries Dumfries & Galloway DG1 3SJ on 6 December 2011 (2 pages) |
6 December 2011 | Registered office address changed from Farries, Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries Dumfries & Galloway DG1 3SJ on 6 December 2011 (2 pages) |
27 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
22 February 2011 | Termination of appointment of Craig Roberts as a director (2 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 February 2011 | Termination of appointment of Guy Armitt as a director (2 pages) |
1 June 2010 | Director's details changed for Mr Jonathan Dominic Elliott Hale on 1 January 2010 (2 pages) |
1 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Mr Nathan Chew on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Jonathan Dominic Elliott Hale on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Nathan Chew on 1 January 2010 (2 pages) |
16 December 2009 | Appointment of Guy Anthony Armitt as a director (3 pages) |
13 July 2009 | Director appointed craig edward roberts (2 pages) |
26 May 2009 | Incorporation (19 pages) |