Aberdeen
AB11 6JN
Scotland
Director Name | Abzclub Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2012(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 September 2014) |
Correspondence Address | 72 Balnagask Road Aberdeen AB11 8RE Scotland |
Director Name | Mr Krisztian Magyar |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 29 January 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Bridge Street Aberdeen AB11 6LN Scotland |
Secretary Name | Ms Jing Wu |
---|---|
Status | Resigned |
Appointed | 29 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Bridge Street Aberdeen AB11 6LN Scotland |
Director Name | Mr Eric Yi Fat Chiong |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(11 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 01 December 2011) |
Role | Merchant |
Country of Residence | Scotland |
Correspondence Address | 44 Bridge Street Aberdeen AB11 6LN Scotland |
Director Name | Mr Simon Grant |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2011(1 year, 2 months after company formation) |
Appointment Duration | 6 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Bridge Street Aberdeen AB11 6LN Scotland |
Director Name | Mr Boriss Nikolajevs |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 29 April 2011(1 year, 2 months after company formation) |
Appointment Duration | 6 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Bridge Street Aberdeen AB11 6LN Scotland |
Director Name | Mr Eric Chiong |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 June 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 44 Bridge Street Aberdeen AB11 6LN Scotland |
Director Name | Mr Ryan Edwards |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 January 2012) |
Role | Computer Specialist |
Country of Residence | Scotland |
Correspondence Address | 44 Bridge Street Aberdeen AB11 6LN Scotland |
Registered Address | 52 Bridge Street Aberdeen AB11 6JN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
100 at £1 | Grandabz Limited 100.00% Ordinary |
---|
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
19 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
7 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2013 | Registered office address changed from 44 Bridge Street Aberdeen Scotland AB11 6LN Scotland on 21 June 2013 (1 page) |
21 June 2013 | Annual return made up to 29 January 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Registered office address changed from 44 Bridge Street Aberdeen Scotland AB11 6LN Scotland on 21 June 2013 (1 page) |
21 June 2013 | Annual return made up to 29 January 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
31 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Termination of appointment of Eric Chiong as a director (1 page) |
13 July 2012 | Appointment of Abzclub Limited as a director (2 pages) |
13 July 2012 | Termination of appointment of Eric Chiong as a director (1 page) |
13 July 2012 | Appointment of Abzclub Limited as a director (2 pages) |
13 July 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Appointment of Mr Lee Mcmillan as a director (2 pages) |
13 July 2012 | Appointment of Mr Lee Mcmillan as a director (2 pages) |
1 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2012 | Termination of appointment of Ryan Edwards as a director (1 page) |
14 March 2012 | Termination of appointment of Ryan Edwards as a director (1 page) |
6 December 2011 | Termination of appointment of Eric Chiong as a director (1 page) |
6 December 2011 | Appointment of Mr Ryan Edwards as a director (2 pages) |
6 December 2011 | Appointment of Mr Ryan Edwards as a director (2 pages) |
6 December 2011 | Termination of appointment of Eric Chiong as a director (1 page) |
9 November 2011 | Termination of appointment of Simon Grant as a director (1 page) |
9 November 2011 | Termination of appointment of Simon Grant as a director (1 page) |
9 November 2011 | Termination of appointment of Boriss Nikolajevs as a director (1 page) |
9 November 2011 | Appointment of Mr Eric Chiong as a director (2 pages) |
9 November 2011 | Appointment of Mr Eric Chiong as a director (2 pages) |
9 November 2011 | Termination of appointment of Boriss Nikolajevs as a director (1 page) |
23 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
23 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
18 August 2011 | Appointment of Mr Boriss Nikolajevs as a director (2 pages) |
18 August 2011 | Appointment of Mr Boriss Nikolajevs as a director (2 pages) |
20 June 2011 | Appointment of Mr Boriss Nikolajevs as a director (2 pages) |
20 June 2011 | Appointment of Mr Boriss Nikolajevs as a director (2 pages) |
19 June 2011 | Appointment of Mr Simon Grant as a director (2 pages) |
19 June 2011 | Appointment of Mr Simon Grant as a director (2 pages) |
23 March 2011 | Director's details changed for Mr Eric Chiong on 23 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Mr Eric Chiong on 23 March 2011 (2 pages) |
11 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Termination of appointment of Jing Wu as a secretary (1 page) |
11 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Termination of appointment of Jing Wu as a secretary (1 page) |
7 March 2011 | Appointment of Mr Eric Chiong as a director (2 pages) |
7 March 2011 | Appointment of Mr Eric Chiong as a director (2 pages) |
6 March 2011 | Termination of appointment of Krisztian Magyar as a director (1 page) |
6 March 2011 | Termination of appointment of Krisztian Magyar as a director (1 page) |
29 January 2010 | Incorporation (23 pages) |
29 January 2010 | Incorporation (23 pages) |