Dalkeith
EH22 3NU
Scotland
Director Name | Mrs Priti Kunverji Cooke |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2011(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 22 September 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40/14 Hardengreen Business Park Dalhousie Road Dalkeith EH22 3NU Scotland |
Secretary Name | Miss Priti Patel |
---|---|
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Rutland Square Edinburgh EH1 2BD Scotland |
Registered Address | 40/14 Hardengreen Business Park Dalhousie Road Dalkeith EH22 3NU Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
50 at £1 | Priti Cooke 50.00% Ordinary |
---|---|
50 at £1 | Russell Cooke 50.00% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2020 | Application to strike the company off the register (1 page) |
16 January 2020 | Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD Scotland to 40/14 Hardengreen Business Park Dalhousie Road Dalkeith EH22 3NU on 16 January 2020 (1 page) |
16 January 2020 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
16 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
23 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
17 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 November 2016 | Registered office address changed from C/O David Adamson 14 Rutland Square Edinburgh EH1 2BD Scotland to 14 Rutland Square Edinburgh EH1 2BD on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from C/O David Adamson 14 Rutland Square Edinburgh EH1 2BD Scotland to 14 Rutland Square Edinburgh EH1 2BD on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from C/O David Adamson 14 Rutland Square Edinburgh EH1 2BD to C/O David Adamson 14 Rutland Square Edinburgh EH1 2BD on 25 November 2016 (1 page) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 November 2016 | Registered office address changed from C/O David Adamson 14 Rutland Square Edinburgh EH1 2BD to C/O David Adamson 14 Rutland Square Edinburgh EH1 2BD on 25 November 2016 (1 page) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 March 2013 | Company name changed intelligent business consultancy LIMITED\certificate issued on 21/03/13
|
21 March 2013 | Resolutions
|
21 March 2013 | Company name changed intelligent business consultancy LIMITED\certificate issued on 21/03/13
|
21 March 2013 | Resolutions
|
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 July 2012 | Termination of appointment of Priti Patel as a secretary (1 page) |
16 July 2012 | Termination of appointment of Priti Patel as a secretary (1 page) |
16 July 2012 | Director's details changed for Miss Priti Kunverji Patel on 5 May 2012 (2 pages) |
16 July 2012 | Director's details changed for Miss Priti Kunverji Patel on 5 May 2012 (2 pages) |
16 July 2012 | Director's details changed for Miss Priti Kunverji Patel on 5 May 2012 (2 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 August 2011 | Appointment of Miss Priti Kunverji Patel as a director (2 pages) |
23 August 2011 | Appointment of Miss Priti Kunverji Patel as a director (2 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
23 April 2010 | Secretary's details changed for Priti Patel on 22 April 2010 (1 page) |
23 April 2010 | Director's details changed for Mr Russell Graham Ronald Cooke on 22 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Russell Graham Ronald Cooke on 22 April 2010 (2 pages) |
23 April 2010 | Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD Scotland on 23 April 2010 (1 page) |
23 April 2010 | Secretary's details changed for Priti Patel on 22 April 2010 (1 page) |
23 April 2010 | Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD Scotland on 23 April 2010 (1 page) |
31 March 2010 | Incorporation (33 pages) |
31 March 2010 | Incorporation (33 pages) |