Egham
Surrey
TW20 8HQ
Secretary Name | Ms Victoria Albertovna Ibrahimova |
---|---|
Status | Closed |
Appointed | 07 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 South Avenue Egham Surrey TW20 8HQ |
Registered Address | Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 1,000 other UK companies use this postal address |
150 at £1 | Mr Andrew Hilton Dilcock 75.00% Ordinary |
---|---|
50 at £1 | Mrs Victoria Albertovna Ibrahimova 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £391 |
Cash | £29,078 |
Current Liabilities | £28,887 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | Application to strike the company off the register (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
20 October 2015 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh Edinburgh EH6 7BD on 20 October 2015 (1 page) |
19 May 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
9 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2014 (16 pages) |
9 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2014 (16 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
4 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2013 (16 pages) |
4 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2013 (16 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders
|
8 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders
|
12 April 2013 | Secretary's details changed for Ms Victoria Albertovna Ibrahimova on 12 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Andrew Hilton Dilcock on 12 April 2013 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Registered office address changed from C/O Psg Accountancy Llp 72 Carden Place Aberdeen AB10 1UL Scotland on 30 November 2011 (1 page) |
4 July 2011 | Registered office address changed from 27 Leslie Road Aberdeen AB24 4HU Scotland on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 27 Leslie Road Aberdeen AB24 4HU Scotland on 4 July 2011 (1 page) |
2 June 2011 | Director's details changed for Mr Andrew Hilton Dilcock on 2 June 2011 (2 pages) |
2 June 2011 | Secretary's details changed for Ms Victoria Albertovna Ibrahimova on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Andrew Hilton Dilcock on 2 June 2011 (2 pages) |
2 June 2011 | Secretary's details changed for Ms Victoria Albertovna Ibrahimova on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Andrew Hilton Dilcock on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Andrew Hilton Dilcock on 2 June 2011 (2 pages) |
7 April 2011 | Incorporation (23 pages) |