Edinburgh
EH1 3PG
Scotland
Director Name | Nicholas Thornton Hooke |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Rutland Square Edinburgh EH1 2AX 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 | 2011 |
---|---|
Net Worth | -£97,691 |
Cash | £6,749 |
Current Liabilities | £20,957 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2017 | Final Gazette dissolved following liquidation (1 page) |
15 December 2016 | Notice of final meeting of creditors (12 pages) |
15 December 2016 | Notice of final meeting of creditors (12 pages) |
13 September 2016 | Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 11a Dublin Street Edinburgh EH1 3PG on 13 September 2016 (2 pages) |
13 September 2016 | Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 11a Dublin Street Edinburgh EH1 3PG on 13 September 2016 (2 pages) |
26 July 2012 | Notice of winding up order (1 page) |
26 July 2012 | Notice of winding up order (1 page) |
26 July 2012 | Court order notice of winding up (1 page) |
26 July 2012 | Court order notice of winding up (1 page) |
23 July 2012 | Registered office address changed from 15B Frederick Street Edinburgh Midlothian EH2 2EY on 23 July 2012 (2 pages) |
23 July 2012 | Registered office address changed from 15B Frederick Street Edinburgh Midlothian EH2 2EY on 23 July 2012 (2 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
15 July 2011 | Director's details changed for Anna Kischchenkova on 1 June 2011 (2 pages) |
15 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
15 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
15 July 2011 | Director's details changed for Anna Kischchenkova on 1 June 2011 (2 pages) |
15 July 2011 | Director's details changed for Anna Kischchenkova on 1 June 2011 (2 pages) |
14 July 2011 | Current accounting period extended from 30 June 2011 to 31 August 2011 (1 page) |
14 July 2011 | Current accounting period extended from 30 June 2011 to 31 August 2011 (1 page) |
6 September 2010 | Statement of capital following an allotment of shares on 19 August 2010
|
6 September 2010 | Termination of appointment of Nicholas Hooke as a director (2 pages) |
6 September 2010 | Termination of appointment of Nicholas Hooke as a director (2 pages) |
6 September 2010 | Statement of capital following an allotment of shares on 19 August 2010
|
1 September 2010 | Registered office address changed from Mckay Norwell Ws 5 Rutland Square Edinburgh EH1 2AX on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from Mckay Norwell Ws 5 Rutland Square Edinburgh EH1 2AX on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from Mckay Norwell Ws 5 Rutland Square Edinburgh EH1 2AX on 1 September 2010 (2 pages) |
20 July 2010 | Appointment of Anna Kischchenkova as a director (3 pages) |
20 July 2010 | Appointment of Anna Kischchenkova as a director (3 pages) |
11 June 2010 | Incorporation
|
11 June 2010 | Incorporation
|