London
W1S 2HX
Director Name | Mr Malcolm Brian Holmes |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | David Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,834 |
Cash | £15 |
Current Liabilities | £1,635 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2021 | Voluntary strike-off action has been suspended (1 page) |
10 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2021 | Application to strike the company off the register (1 page) |
27 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
22 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
11 November 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
11 November 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
27 February 2015 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 27 February 2015 (1 page) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
23 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
30 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
7 November 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
7 November 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
28 March 2012 | Appointment of David Robert Lee as a director (3 pages) |
28 March 2012 | Termination of appointment of Malcolm Holmes as a director (2 pages) |
28 March 2012 | Termination of appointment of Malcolm Holmes as a director (2 pages) |
28 March 2012 | Appointment of David Robert Lee as a director (3 pages) |
19 March 2012 | Incorporation
|
19 March 2012 | Incorporation
|