8 Albany Street
Edinburgh
Midlothian
EH1 3QB
Scotland
Director Name | Mrs Imreen Tirmizi |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Operations Director/Secratory |
Country of Residence | United Kingdom |
Correspondence Address | 56 Syme Place Rosyth Dunfermline Fife KY11 2SG Scotland |
Registered Address | Hudons House Hudson House 8 Albany Street Edinburgh Midlothian EH1 3QB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Imreen Tirmizi 50.00% Ordinary |
---|---|
1 at £1 | Syed Tirmizi 50.00% Ordinary |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2013 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
19 November 2013 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
19 November 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
16 November 2013 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
16 November 2013 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
16 November 2013 | Director's details changed for Mr Syed Fitrus Mehdi Tirmizi on 1 July 2011 (2 pages) |
16 November 2013 | Director's details changed for Mr Syed Fitrus Mehdi Tirmizi on 1 July 2011 (2 pages) |
16 November 2013 | Director's details changed for Mr Syed Fitrus Mehdi Tirmizi on 1 July 2011 (2 pages) |
16 November 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
24 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2013 | Registered office address changed from Castle Innovation Centre the Glebe Kirkliston West Lothian EH29 9AS Scotland on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from Castle Innovation Centre the Glebe Kirkliston West Lothian EH29 9AS Scotland on 27 March 2013 (1 page) |
8 August 2012 | Registered office address changed from 56 Syme Place Dunfermline Fife KY11 2SG United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 56 Syme Place Dunfermline Fife KY11 2SG United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 56 Syme Place Dunfermline Fife KY11 2SG United Kingdom on 8 August 2012 (1 page) |
7 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2012 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
4 August 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
4 August 2012 | Termination of appointment of Imreen Tirmizi as a director (1 page) |
4 August 2012 | Termination of appointment of Imreen Tirmizi as a director (1 page) |
4 August 2012 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
4 August 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
4 August 2012 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
13 August 2011 | Compulsory strike-off action has been suspended (1 page) |
13 August 2011 | Compulsory strike-off action has been suspended (1 page) |
12 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2010 | Compulsory strike-off action has been suspended (1 page) |
30 December 2010 | Compulsory strike-off action has been suspended (1 page) |
12 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2009 | Incorporation (13 pages) |
10 June 2009 | Incorporation (13 pages) |