Edinburgh
EH9 1SE
Scotland
Director Name | Mr Paolo Sherred Ciarrocca |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British,Italian |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 17-21 East Mayfield Edinburgh EH9 1SE Scotland |
Director Name | Miss Elizabeth Catherine Jenkins |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British South Africa |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17-21 East Mayfield Edinburgh EH9 1SE Scotland |
Director Name | Mrs Alison Lillian Jermyn |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17-21 East Mayfield Edinburgh EH9 1SE Scotland |
Director Name | Miss Justyna Kwiecien |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Accounts Director |
Country of Residence | Scotland |
Correspondence Address | 17-21 East Mayfield Edinburgh EH9 1SE Scotland |
Director Name | Mr Jamie Graham |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 February 2014) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Salisbury Road Edinburgh EH16 5AA Scotland |
Website | www.webwisecreative.co.uk/ |
---|
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
720 at £1 | Ian Stevens 72.00% Ordinary |
---|---|
50 at £1 | Alison Jermyn 5.00% Ordinary |
230 at £1 | Justyna Kwiecien 23.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £391 |
Cash | £2,235 |
Current Liabilities | £18,746 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved following liquidation (1 page) |
14 November 2016 | Notice of final meeting of creditors (12 pages) |
14 November 2016 | Notice of final meeting of creditors (12 pages) |
13 April 2016 | Court order notice of winding up (1 page) |
13 April 2016 | Registered office address changed from 53 Salisbury Road Edinburgh EH16 5AA to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 13 April 2016 (2 pages) |
13 April 2016 | Court order notice of winding up (1 page) |
13 April 2016 | Registered office address changed from 53 Salisbury Road Edinburgh EH16 5AA to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 13 April 2016 (2 pages) |
13 April 2016 | Notice of winding up order (1 page) |
13 April 2016 | Notice of winding up order (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
16 June 2015 | Compulsory strike-off action has been suspended (1 page) |
16 June 2015 | Compulsory strike-off action has been suspended (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
18 February 2014 | Termination of appointment of Jamie Graham as a director (2 pages) |
18 February 2014 | Termination of appointment of Jamie Graham as a director (2 pages) |
3 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
17 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
17 October 2013 | Previous accounting period extended from 31 January 2013 to 31 May 2013 (1 page) |
17 October 2013 | Previous accounting period extended from 31 January 2013 to 31 May 2013 (1 page) |
2 July 2013 | Appointment of Mr Jamie Graham as a director (2 pages) |
2 July 2013 | Appointment of Mr Jamie Graham as a director (2 pages) |
4 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Termination of appointment of Elizabeth Jenkins as a director (1 page) |
3 September 2012 | Termination of appointment of Elizabeth Jenkins as a director (1 page) |
6 August 2012 | Termination of appointment of Paolo Ciarrocca as a director (1 page) |
6 August 2012 | Termination of appointment of Paolo Ciarrocca as a director (1 page) |
4 May 2012 | Termination of appointment of Alison Jermyn as a director (1 page) |
4 May 2012 | Director's details changed for Mr Ian James Stevens on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Ian James Stevens on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Ian James Stevens on 4 May 2012 (2 pages) |
4 May 2012 | Termination of appointment of Alison Jermyn as a director (1 page) |
24 April 2012 | Termination of appointment of Justyna Kwiecien as a director (2 pages) |
24 April 2012 | Termination of appointment of Justyna Kwiecien as a director (2 pages) |
20 January 2012 | Director's details changed for Mr Ian James Stevens on 20 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr Ian James Stevens on 20 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Miss Elizaberh Catherine Jenkins on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Miss Elizaberh Catherine Jenkins on 19 January 2012 (2 pages) |
17 January 2012 | Incorporation
|
17 January 2012 | Incorporation
|