Aberdeen
AB16 7RP
Scotland
Director Name | Mrs Avril Oenone Richer |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 March 2016) |
Role | Hat Shop/Milliner |
Country of Residence | Scotland |
Correspondence Address | Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Registered Address | 17c Mid Stocket Road Aberdeen AB15 5JL Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Midstocket/Rosemount |
1 at £1 | Ian John Delph 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£45,081 |
Cash | £1,428 |
Current Liabilities | £72,093 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2016 | Compulsory strike-off action has been suspended (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2016 | Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB to 17C Mid Stocket Road Aberdeen AB15 5JL on 18 April 2016 (1 page) |
22 March 2016 | Termination of appointment of Avril Oenone Richer as a director on 10 March 2016 (1 page) |
22 January 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
24 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
5 January 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
19 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
14 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
20 March 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
29 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Registered office address changed from Bite Me 73-75 Skene Street Aberdeen Scotland AB10 1QD Scotland on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from Bite Me 73-75 Skene Street Aberdeen Scotland AB10 1QD Scotland on 3 February 2012 (1 page) |
8 November 2011 | Registered office address changed from C/O 9 Dickson Terrace Po Box AB16 7RP 9 Dickson Terrace AB16 7RP Scotland AB16 7RP United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Appointment of Mrs Avril Oenone Richer as a director (2 pages) |
8 November 2011 | Registered office address changed from C/O 9 Dickson Terrace Po Box AB16 7RP 9 Dickson Terrace AB16 7RP Scotland AB16 7RP United Kingdom on 8 November 2011 (1 page) |
21 July 2011 | Incorporation
|