Edinburgh
EH4 1HU
Scotland
Director Name | Mrs Nadia Djavanshir |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2009(same day as company formation) |
Role | Translator |
Country of Residence | Scotland |
Correspondence Address | 27b Raeburn Place Edinburgh EH4 1HU Scotland |
Website | patisseriemadeleine.com |
---|---|
Email address | [email protected] |
Telephone | 0131 3328455 |
Telephone region | Edinburgh |
Registered Address | 17/1 Quality St Edinburgh Lothian EH4 5BP Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
50 at £1 | Arnaud Djavanshir 50.00% Ordinary |
---|---|
50 at £1 | Nadia Djavanshir 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,264 |
Cash | £2,782 |
Current Liabilities | £1,506 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2018 | Application to strike the company off the register (3 pages) |
1 February 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 January 2018 | Registered office address changed from 27B Raeburn Place Edinburgh EH4 1HU to 17/1 Quality St Edinburgh Lothian EH4 5BP on 22 January 2018 (1 page) |
29 November 2017 | Confirmation statement made on 14 September 2017 with no updates (2 pages) |
29 November 2017 | Confirmation statement made on 14 September 2017 with no updates (2 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 September 2016 | Confirmation statement made on 14 September 2016 with updates (12 pages) |
30 September 2016 | Confirmation statement made on 14 September 2016 with updates (12 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 November 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
27 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 October 2012 | Director's details changed for Nadia Djavanshir on 14 September 2012 (2 pages) |
18 October 2012 | Director's details changed for Nadia Djavanshir on 14 September 2012 (2 pages) |
18 October 2012 | Director's details changed for Arnaud Djavanshir on 14 September 2012 (2 pages) |
18 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Director's details changed for Arnaud Djavanshir on 14 September 2012 (2 pages) |
18 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (14 pages) |
16 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (14 pages) |
25 October 2010 | Director's details changed for Nadia Djavanshir on 14 September 2010 (3 pages) |
25 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (15 pages) |
25 October 2010 | Director's details changed for Nadia Djavanshir on 14 September 2010 (3 pages) |
25 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (15 pages) |
25 October 2010 | Director's details changed for Arnaud Djavanshir on 14 September 2010 (3 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
25 October 2010 | Director's details changed for Arnaud Djavanshir on 14 September 2010 (3 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
11 May 2010 | Registered office address changed from 4 Elizabeth Quadrant Motherwell ML1 4XS Uk on 11 May 2010 (2 pages) |
11 May 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (4 pages) |
11 May 2010 | Registered office address changed from 4 Elizabeth Quadrant Motherwell ML1 4XS Uk on 11 May 2010 (2 pages) |
11 May 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (4 pages) |
14 September 2009 | Incorporation (13 pages) |
14 September 2009 | Incorporation (13 pages) |