Dundee Technology Park
Dundee
DD2 1TY
Scotland
Secretary Name | Ms Sireesha Attili |
---|---|
Status | Closed |
Appointed | 23 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Prospect Business Center Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland |
Website | www.onlineskinspecialist.com/ |
---|---|
Telephone | 07 952708911 |
Telephone region | Mobile |
Registered Address | Prospect Business Center Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
50 at £1 | Sireesha Attili 50.00% Ordinary |
---|---|
50 at £1 | Venkat Attili 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,194 |
Cash | £69,480 |
Current Liabilities | £28,273 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
27 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2019 | Application to strike the company off the register (1 page) |
24 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
4 June 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
5 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
21 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
17 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
30 August 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 September 2013 | Secretary's details changed for Ms Sireesha Attili on 1 May 2012 (1 page) |
2 September 2013 | Director's details changed for Dr Venkat Attili on 1 May 2013 (2 pages) |
2 September 2013 | Director's details changed for Dr Venkat Attili on 1 May 2013 (2 pages) |
2 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Director's details changed for Dr Venkat Attili on 1 May 2013 (2 pages) |
2 September 2013 | Secretary's details changed for Ms Sireesha Attili on 1 May 2012 (1 page) |
2 September 2013 | Secretary's details changed for Ms Sireesha Attili on 1 May 2012 (1 page) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 April 2013 | Registered office address changed from 14 Mary Findlay Drive Longforgan Dundee DD2 5JE Scotland on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from 14 Mary Findlay Drive Longforgan Dundee DD2 5JE Scotland on 22 April 2013 (1 page) |
22 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Incorporation (25 pages) |
23 August 2011 | Incorporation (25 pages) |