Dundee
DD3 6PH
Scotland
Director Name | Mr Howard Neven Rogers |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 206 Charleston Drive Dundee DD2 4AD Scotland |
Registered Address | Cerberus Bar 66 Bell Street Dundee DD1 1HF Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Year | 2013 |
---|---|
Net Worth | £3,651 |
Cash | £17,580 |
Current Liabilities | £23,750 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2016 | Director's details changed for Mr David Ashley Crowe on 18 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr David Ashley Crowe on 18 October 2016 (2 pages) |
2 June 2016 | Registered office address changed from 607 Charleston Drive Dundee DD2 4AD to Cerberus Bar 66 Bell Street Dundee DD1 1HF on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from 607 Charleston Drive Dundee DD2 4AD to Cerberus Bar 66 Bell Street Dundee DD1 1HF on 2 June 2016 (1 page) |
21 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
4 April 2012 | Incorporation (44 pages) |
4 April 2012 | Incorporation (44 pages) |