Company NameThe Experimenters Limited
Company StatusDissolved
Company NumberSC384497
CategoryPrivate Limited Company
Incorporation Date31 August 2010(13 years, 8 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)
Previous NameSaid.Fm Ltd

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMs Aisha Yusaf
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ravelston House Park
Edinburgh
EH4 3LU
Scotland
Director NameMr Ezo Saleh
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(same day as company formation)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address111 Thomas Moore House Barbican
London
EC2Y 8BU

Contact

Websitewww.cardboardiot.com

Location

Registered Address28 Ravelston House Park
Edinburgh
EH4 3LU
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

50 at £1Abdel Aziz Saleh
50.00%
Ordinary
50 at £1Aisha Yusaf
50.00%
Ordinary

Financials

Year2014
Net Worth-£452
Cash£48
Current Liabilities£600

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
20 April 2016Application to strike the company off the register (3 pages)
20 April 2016Application to strike the company off the register (3 pages)
2 February 2016Director's details changed for Mr Abdel Aziz Saleh on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Mr Abdel Aziz Saleh on 2 February 2016 (2 pages)
29 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
10 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
11 August 2014Director's details changed for Mr Abdel Aziz Saleh on 11 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Abdel Aziz Saleh on 11 August 2014 (2 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
30 January 2013Previous accounting period shortened from 31 August 2012 to 31 May 2012 (1 page)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
30 January 2013Previous accounting period shortened from 31 August 2012 to 31 May 2012 (1 page)
28 January 2013Company name changed said.fm LTD\certificate issued on 28/01/13
  • RES15 ‐ Change company name resolution on 2013-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2013Company name changed said.fm LTD\certificate issued on 28/01/13
  • RES15 ‐ Change company name resolution on 2013-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
14 August 2012Director's details changed for Mr Abdel Aziz Saleh on 14 August 2012 (2 pages)
14 August 2012Director's details changed for Ms Aisha Yusaf on 14 August 2012 (2 pages)
14 August 2012Director's details changed for Mr Abdel Aziz Saleh on 14 August 2012 (2 pages)
14 August 2012Director's details changed for Ms Aisha Yusaf on 14 August 2012 (2 pages)
18 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
31 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
31 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
31 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)