Aberdeen
AB11 9LX
Scotland
Director Name | Mr Ryan Michael Brown |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(12 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 17 October 2017) |
Role | Floor Layer |
Country of Residence | Scotland |
Correspondence Address | 153 Caiesdykes Road Aberdeen AB12 5JU Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | carpetworldaberdeen.co.uk |
---|
Registered Address | 99 Victoria Road Aberdeen AB11 9LX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
1 at £1 | Norman Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,998 |
Current Liabilities | £29,468 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
9 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
2 April 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 June 2013 | Appointment of Mr Ryan Michael Brown as a director (2 pages) |
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
21 May 2012 | Appointment of Mr Norman Brown as a director (2 pages) |
21 May 2012 | Registered office address changed from 30 Binghill Road West Milltimber Aberdeen AB13 0JB United Kingdom on 21 May 2012 (1 page) |
4 May 2012 | Incorporation (20 pages) |
4 May 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |