Edinburgh
EH1 3PG
Scotland
Director Name | Ms Angharad Myfanwy Gibreel |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 149 Bannockburn Road Stirling FK7 0EP Scotland |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£17,772 |
Cash | £664 |
Current Liabilities | £75,063 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2017 | Final Gazette dissolved following liquidation (1 page) |
5 December 2016 | Notice of final meeting of creditors (1 page) |
5 December 2016 | Notice of final meeting of creditors (1 page) |
12 September 2016 | Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 12 September 2016 (2 pages) |
12 September 2016 | Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 12 September 2016 (2 pages) |
3 February 2015 | Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 15 Queen Street Edinburgh EH2 1JE on 3 February 2015 (2 pages) |
3 February 2015 | Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 15 Queen Street Edinburgh EH2 1JE on 3 February 2015 (2 pages) |
3 February 2015 | Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 15 Queen Street Edinburgh EH2 1JE on 3 February 2015 (2 pages) |
31 January 2014 | Notice of winding up order (1 page) |
31 January 2014 | Court order notice of winding up (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Notice of winding up order (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Court order notice of winding up (1 page) |
5 June 2013 | Registered office address changed from 149 Bannockburn Road Stirling FK7 0EP Scotland on 5 June 2013 (2 pages) |
5 June 2013 | Registered office address changed from 149 Bannockburn Road Stirling FK7 0EP Scotland on 5 June 2013 (2 pages) |
5 June 2013 | Registered office address changed from 149 Bannockburn Road Stirling FK7 0EP Scotland on 5 June 2013 (2 pages) |
15 March 2013 | Order of court recall of provisional liquidator (1 page) |
15 March 2013 | Order of court recall of provisional liquidator (1 page) |
4 February 2013 | Appointment of a provisional liquidator (2 pages) |
4 February 2013 | Appointment of a provisional liquidator (2 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 July 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
2 July 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
2 July 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
28 April 2010 | Appointment of Ms Nancy Russell Villanueva as a director (2 pages) |
28 April 2010 | Appointment of Ms Nancy Russell Villanueva as a director (2 pages) |
26 April 2010 | Registered office address changed from 149 Bannockburn Road Stirling FK7 0EW United Kingdom on 26 April 2010 (1 page) |
26 April 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
26 April 2010 | Termination of appointment of Angharad Gibreel as a director (1 page) |
26 April 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
26 April 2010 | Registered office address changed from 149 Bannockburn Road Stirling FK7 0EW United Kingdom on 26 April 2010 (1 page) |
26 April 2010 | Termination of appointment of Angharad Gibreel as a director (1 page) |
6 April 2010 | Incorporation (23 pages) |
6 April 2010 | Incorporation (23 pages) |