Edinburgh
Midlothian
EH3 6AT
Scotland
Director Name | Mr Stephen David Hemmings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Registered Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
80 at £1 | Andrew William Cook 80.00% Ordinary |
---|---|
20 at £1 | Marion Wilma Cook 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,707 |
Cash | £40,480 |
Current Liabilities | £20,858 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2015 | Application to strike the company off the register (3 pages) |
1 April 2015 | Application to strike the company off the register (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 February 2015 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
20 February 2015 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
24 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
27 June 2011 | Appointment of Mr Andrew William Cook as a director (2 pages) |
27 June 2011 | Statement of capital following an allotment of shares on 22 June 2011
|
27 June 2011 | Appointment of Mr Andrew William Cook as a director (2 pages) |
27 June 2011 | Statement of capital following an allotment of shares on 22 June 2011
|
23 June 2011 | Termination of appointment of Stephen Hemmings as a director (1 page) |
23 June 2011 | Termination of appointment of Stephen Hemmings as a director (1 page) |
22 June 2011 | Incorporation (28 pages) |
22 June 2011 | Incorporation (28 pages) |