Aberdeen
AB10 6BR
Scotland
Director Name | Mr Roozbeh Movasat |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Hallforest Avenue Kintore AB51 0TF Scotland |
Director Name | Mr Roozbeh Movasat |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Hallforest Avenue Kintore AB51 0TF Scotland |
Director Name | Mr Faramarz Movasat |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 26 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Hallforest Avenue Kintore AB51 0TF Scotland |
Registered Address | 282 A Union Grove Aberdeen AB10 6TQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
100 at £1 | Roozbeh Movasat 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£86,491 |
Cash | £10,198 |
Current Liabilities | £137,004 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | Compulsory strike-off action has been suspended (1 page) |
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2014 | Director's details changed for Miss Kobra Ali on 30 January 2014 (2 pages) |
29 January 2014 | Satisfaction of charge 2 in full (1 page) |
20 December 2013 | Appointment of Miss Kobra Ali as a director on 12 December 2013 (2 pages) |
12 December 2013 | Termination of appointment of Roozbeh Movasat as a director on 7 December 2013 (1 page) |
12 December 2013 | Termination of appointment of Roozbeh Movasat as a director on 7 December 2013 (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | Registered office address changed from 475 Unit 8 Great Northern Road Aberdeen AB24 2BD Scotland on 27 August 2013 (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2012 | Registered office address changed from 21 Airyhall House Aberdeen AB15 7TF Scotland on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 21 Airyhall House Aberdeen AB15 7TF Scotland on 2 November 2012 (1 page) |
30 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
15 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 December 2011 | Alterations to floating charge 2 (5 pages) |
13 December 2011 | Alterations to floating charge 1 (5 pages) |
6 October 2011 | Registered office address changed from 60 Hallforest Avenue Kintore AB51 0TF on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 60 Hallforest Avenue Kintore AB51 0TF on 6 October 2011 (1 page) |
11 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 July 2011 | Termination of appointment of Faramarz Movasat as a director (1 page) |
14 July 2011 | Appointment of Mr Roozbeh Movasat as a director (2 pages) |
12 July 2011 | Termination of appointment of Roozbeh Movasat as a director (1 page) |
12 July 2011 | Appointment of Mr Faramarz Movasat as a director (2 pages) |
12 July 2011 | Director's details changed for Mr Roozbeh Movasat on 12 July 2011 (3 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 October 2010 | Registered office address changed from 18 Morningside Grove Aberdeen AB107DJ Scotland on 29 October 2010 (2 pages) |
15 July 2010 | Incorporation
|