Company NameEast Bali Poverty Project
Company StatusDissolved
Company NumberSC372634
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 February 2010(14 years, 1 month ago)
Dissolution Date13 February 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid John Booth
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleChief Executive Officer
Country of ResidenceIndonesia/Bali
Correspondence Address3 Glenfinlas Street
Edinburgh
EH3 6AQ
Scotland
Director NameMr William Ruthven Gemmell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Glenfinlas Street
Edinburgh
EH3 6AQ
Scotland
Director NameDr John Scott Younger
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Glenfinlas Street
Edinburgh
EH3 6AQ
Scotland
Director NameMrs Ellen Marion Foster Taylor
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Glenfinlas Street
Edinburgh
EH3 6AQ
Scotland
Director NameGeoffrey Foster Taylor
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Glenfinlas Street
Edinburgh
EH3 6AQ
Scotland

Location

Registered Address3 Glenfinlas Street
Edinburgh
EH3 6AQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£19,214
Net Worth£8,497
Cash£7,366
Current Liabilities£2,706

Accounts

Latest Accounts5 April 2013 (10 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

13 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2014First Gazette notice for voluntary strike-off (1 page)
13 October 2014Application to strike the company off the register (3 pages)
13 October 2014Application to strike the company off the register (3 pages)
19 May 2014Termination of appointment of Ellen Marion Foster Taylor as a director on 10 May 2014 (1 page)
19 May 2014Termination of appointment of Geoffrey Foster Taylor as a director on 10 May 2014 (1 page)
19 May 2014Termination of appointment of Geoffrey Foster Taylor as a director on 10 May 2014 (1 page)
19 May 2014Termination of appointment of Geoffrey Foster Taylor as a director on 10 May 2014 (1 page)
19 May 2014Termination of appointment of Geoffrey Foster Taylor as a director on 10 May 2014 (1 page)
19 May 2014Termination of appointment of Ellen Marion Foster Taylor as a director on 10 May 2014 (1 page)
19 May 2014Termination of appointment of Geoffrey Foster Taylor as a director on 10 May 2014 (1 page)
19 May 2014Termination of appointment of Geoffrey Foster Taylor as a director on 10 May 2014 (1 page)
13 February 2014Annual return made up to 9 February 2014 no member list (6 pages)
13 February 2014Annual return made up to 9 February 2014 no member list (6 pages)
13 February 2014Annual return made up to 9 February 2014 no member list (6 pages)
10 December 2013Total exemption full accounts made up to 5 April 2013 (26 pages)
10 December 2013Total exemption full accounts made up to 5 April 2013 (26 pages)
10 December 2013Total exemption full accounts made up to 5 April 2013 (26 pages)
20 February 2013Annual return made up to 9 February 2013 no member list (6 pages)
20 February 2013Annual return made up to 9 February 2013 no member list (6 pages)
20 February 2013Annual return made up to 9 February 2013 no member list (6 pages)
5 November 2012Total exemption full accounts made up to 5 April 2012 (26 pages)
5 November 2012Total exemption full accounts made up to 5 April 2012 (26 pages)
5 November 2012Total exemption full accounts made up to 5 April 2012 (26 pages)
2 March 2012Annual return made up to 9 February 2012 no member list (6 pages)
2 March 2012Annual return made up to 9 February 2012 no member list (6 pages)
2 March 2012Annual return made up to 9 February 2012 no member list (6 pages)
17 November 2011Total exemption full accounts made up to 5 April 2011 (25 pages)
17 November 2011Total exemption full accounts made up to 5 April 2011 (25 pages)
17 November 2011Total exemption full accounts made up to 5 April 2011 (25 pages)
11 October 2011Previous accounting period extended from 28 February 2011 to 5 April 2011 (1 page)
11 October 2011Previous accounting period extended from 28 February 2011 to 5 April 2011 (1 page)
11 October 2011Previous accounting period extended from 28 February 2011 to 5 April 2011 (1 page)
14 February 2011Annual return made up to 9 February 2011 no member list (6 pages)
14 February 2011Annual return made up to 9 February 2011 no member list (6 pages)
14 February 2011Annual return made up to 9 February 2011 no member list (6 pages)
9 February 2010Incorporation (36 pages)
9 February 2010Incorporation (36 pages)