Hazlehead
Aberdeen
AB15 8FP
Scotland
Registered Address | 12 Carden Place Aberdeen AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 30 other UK companies use this postal address |
60 at £1 | Navid Vosooghi 60.00% Ordinary |
---|---|
20 at £1 | Faridah Saifzadeh 20.00% Ordinary |
20 at £1 | Rosa Abootorabi 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £192,729 |
Current Liabilities | £24,359 |
Latest Accounts | 15 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 15 March |
7 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2017 | Final Gazette dissolved following liquidation (1 page) |
7 September 2017 | Return of final meeting of voluntary winding up (3 pages) |
7 September 2017 | Return of final meeting of voluntary winding up (3 pages) |
6 April 2016 | Resolutions
|
6 April 2016 | Registered office address changed from 7 Macaulay Place Aberdeen Aberdeen AB15 8FP to 12 Carden Place Aberdeen AB10 1UR on 6 April 2016 (2 pages) |
6 April 2016 | Registered office address changed from 7 Macaulay Place Aberdeen Aberdeen AB15 8FP to 12 Carden Place Aberdeen AB10 1UR on 6 April 2016 (2 pages) |
6 April 2016 | Resolutions
|
30 March 2016 | Micro company accounts made up to 15 March 2016 (6 pages) |
30 March 2016 | Previous accounting period shortened from 5 April 2016 to 15 March 2016 (1 page) |
30 March 2016 | Micro company accounts made up to 15 March 2016 (6 pages) |
30 March 2016 | Previous accounting period shortened from 5 April 2016 to 15 March 2016 (1 page) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
22 September 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
22 September 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
26 November 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
26 November 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
26 November 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
14 April 2014 | Director's details changed for Mr Navid Vosooghi on 3 February 2014 (2 pages) |
14 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Director's details changed for Mr Navid Vosooghi on 3 February 2014 (2 pages) |
14 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Director's details changed for Mr Navid Vosooghi on 3 February 2014 (2 pages) |
5 February 2014 | Registered office address changed from 7 Macaulay Place Aberdeen Aberdeen AB15 8FP Scotland on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 7 Macaulay Place Aberdeen Aberdeen AB15 8FP Scotland on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 7 Macaulay Place Aberdeen Aberdeen AB15 8FP Scotland on 5 February 2014 (1 page) |
3 February 2014 | Director's details changed for Mr Navid Vosooghi on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Navid Vosooghi on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Navid Vosooghi on 3 February 2014 (2 pages) |
3 February 2014 | Registered office address changed from 18 Callum Park Kingswells Aberdeen AB15 8XJ United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 18 Callum Park Kingswells Aberdeen AB15 8XJ United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 18 Callum Park Kingswells Aberdeen AB15 8XJ United Kingdom on 3 February 2014 (1 page) |
26 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
29 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (14 pages) |
11 July 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (14 pages) |
23 March 2011 | Current accounting period extended from 31 March 2012 to 5 April 2012 (3 pages) |
23 March 2011 | Current accounting period extended from 31 March 2012 to 5 April 2012 (3 pages) |
23 March 2011 | Current accounting period extended from 31 March 2012 to 5 April 2012 (3 pages) |
15 March 2011 | Incorporation (22 pages) |
15 March 2011 | Incorporation (22 pages) |