Aberdeen
AB11 7TF
Scotland
Director Name | Mrs Jenni Eleanor Wynn |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2013(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 20 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brunswick Place Aberdeen AB11 7TF Scotland |
Director Name | Mr David William Arthur Wynn |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Kinmundy Green Westhill Aberdeenshire AB32 6SF Scotland |
Website | davidwynndds.mobi |
---|
Registered Address | 29 Brunswick Place Aberdeen AB11 7TF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
2 at £1 | Jenni Elenor Little 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,497 |
Cash | £1,498 |
Current Liabilities | £2,864 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
20 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2021 | Application to strike the company off the register (1 page) |
16 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
12 August 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
13 February 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
15 August 2018 | Confirmation statement made on 6 July 2018 with updates (3 pages) |
22 May 2018 | Change of details for a person with significant control (2 pages) |
21 May 2018 | Registered office address changed from Mint Accounting 56 King Street Aberdeen AB24 5AX Scotland to 29 Brunswick Place Aberdeen AB11 7TF on 21 May 2018 (1 page) |
21 May 2018 | Change of details for Mrs Jenni Eleanor Little as a person with significant control on 21 May 2018 (2 pages) |
4 April 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
20 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
19 June 2017 | Registered office address changed from 29 Brunswick Place Aberdeen AB11 7TF to Mint Accounting 56 King Street Aberdeen AB24 5AX on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from 29 Brunswick Place Aberdeen AB11 7TF to Mint Accounting 56 King Street Aberdeen AB24 5AX on 19 June 2017 (1 page) |
23 January 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
23 January 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 November 2015 | Director's details changed for Miss Jenni Eleanor Little on 18 July 2015 (2 pages) |
20 November 2015 | Director's details changed for Miss Jenni Eleanor Little on 18 July 2015 (2 pages) |
10 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
9 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
23 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
12 April 2013 | Director's details changed for Mr David William Arthur Wynn on 11 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Miss Jenni Eleanor Little on 11 April 2013 (2 pages) |
12 April 2013 | Registered office address changed from 30 Kinmundy Green Westhill Aberdeenshire AB32 6SF Scotland on 12 April 2013 (1 page) |
12 April 2013 | Director's details changed for Mr David William Arthur Wynn on 11 April 2013 (2 pages) |
12 April 2013 | Registered office address changed from 30 Kinmundy Green Westhill Aberdeenshire AB32 6SF Scotland on 12 April 2013 (1 page) |
12 April 2013 | Director's details changed for Miss Jenni Eleanor Little on 11 April 2013 (2 pages) |
27 March 2013 | Appointment of Miss Jenni Eleanor Little as a director (2 pages) |
27 March 2013 | Appointment of Miss Jenni Eleanor Little as a director (2 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
28 July 2011 | Appointment of Mr David William Arthur Wynn as a director (2 pages) |
28 July 2011 | Appointment of Mr David William Arthur Wynn as a director (2 pages) |
27 July 2011 | Termination of appointment of David Wynn as a director (1 page) |
27 July 2011 | Termination of appointment of David Wynn as a director (1 page) |
6 July 2011 | Incorporation
|
6 July 2011 | Incorporation
|