Dundee
Angus
DD3 0ER
Scotland
Secretary Name | Mr Simon Moxham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2010(7 months after company formation) |
Appointment Duration | 5 years (closed 30 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mumber One Mercury Hilton Cross Business Park Wolverhampton WV10 7QZ |
Director Name | Mr Simon Moxham |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 6 South Barn Stirchley Hall Court Telford Shropshire TF3 1DU |
Director Name | Mr Russell Patrick Mundell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(same day as company formation) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Finchale Avenue Priorslee Telford Shropshire TF2 9YE |
Secretary Name | Mrs Jo Dower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Chartley Close Wolverhampton South Staffordshire WV6 7PL |
Registered Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Simon Moxham 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
30 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2014 | Compulsory strike-off action has been suspended (1 page) |
21 March 2014 | Compulsory strike-off action has been suspended (1 page) |
14 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
17 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | Compulsory strike-off action has been suspended (1 page) |
31 January 2012 | Compulsory strike-off action has been suspended (1 page) |
20 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2011 | Compulsory strike-off action has been suspended (1 page) |
12 July 2011 | Compulsory strike-off action has been suspended (1 page) |
13 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2010 | Previous accounting period shortened from 30 June 2010 to 30 April 2010 (1 page) |
12 November 2010 | Previous accounting period shortened from 30 June 2010 to 30 April 2010 (1 page) |
27 September 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-09-27
|
27 September 2010 | Director's details changed for David William Berry on 8 June 2010 (2 pages) |
27 September 2010 | Director's details changed for David William Berry on 8 June 2010 (2 pages) |
27 September 2010 | Director's details changed for David William Berry on 8 June 2010 (2 pages) |
27 September 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-09-27
|
27 September 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-09-27
|
10 January 2010 | Termination of appointment of Jo Dower as a secretary (2 pages) |
10 January 2010 | Appointment of Simon Moxham as a secretary (3 pages) |
10 January 2010 | Appointment of Simon Moxham as a secretary (3 pages) |
10 January 2010 | Termination of appointment of Jo Dower as a secretary (2 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 August 2009 | Appointment terminated director simon moxham (1 page) |
4 August 2009 | Gbp nc 100/75000\31/07/09 (2 pages) |
4 August 2009 | Appointment terminated director russell mundell (1 page) |
4 August 2009 | Appointment terminated director russell mundell (1 page) |
4 August 2009 | Appointment terminated director simon moxham (1 page) |
4 August 2009 | Ad 31/07/09\gbp si 74900@1=74900\gbp ic 1/74901\ (2 pages) |
4 August 2009 | Ad 31/07/09\gbp si 74900@1=74900\gbp ic 1/74901\ (2 pages) |
4 August 2009 | Gbp nc 100/75000\31/07/09 (2 pages) |
4 August 2009 | Resolutions
|
4 August 2009 | Resolutions
|
20 July 2009 | Director appointed david william berry (1 page) |
20 July 2009 | Director appointed david william berry (1 page) |
8 June 2009 | Incorporation (18 pages) |
8 June 2009 | Incorporation (18 pages) |