Bridge Of Don
Aberdeen
AB23 8JP
Scotland
Secretary Name | Anita Raghaviah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 01 August 2014) |
Role | Company Director |
Correspondence Address | R & A House Woodburn Road Blackburn Aberdeenshire AB21 0PS Scotland |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2010(same day as company formation) |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Registered Address | R & A House Woodburn Road Blackburn Aberdeenshire AB21 0PS Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | East Garioch |
50 at £1 | Anita Raghaviah 50.00% Ordinary |
---|---|
50 at £1 | Vijaykumar Raghaviah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £136 |
Cash | £16,360 |
Current Liabilities | £20,379 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2014 | Application to strike the company off the register (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
19 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Appointment of Anita Raghaviah as a secretary (3 pages) |
20 August 2010 | Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN United Kingdom on 20 August 2010 (2 pages) |
20 August 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
5 July 2010 | Incorporation (23 pages) |