Dumfries
DG1 1PP
Scotland
Director Name | Mr Paul Anthony Boardman |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Creative And Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairway Haugh Road Dalbeattie Kirkcudbrightshire DG5 4AR Scotland |
Website | www.jessicaflorencestudio.com |
---|
Registered Address | Farries Kirk & McVean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Lochar |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Paula Anne Gibson 50.00% Ordinary A |
---|---|
50 at £1 | Paula Anne Gibson 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£13,880 |
Cash | £6,045 |
Current Liabilities | £27,790 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2016 | Application to strike the company off the register (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
1 May 2014 | Registered office address changed from 51 Rae Street Dumfries Dumfries and Galloway DG1 1JD United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 51 Rae Street Dumfries Dumfries and Galloway DG1 1JD United Kingdom on 1 May 2014 (1 page) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 October 2013 | Termination of appointment of Paul Boardman as a director (1 page) |
28 October 2013 | Director's details changed for Mrs Paula Anne Gibson on 11 October 2013 (2 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 September 2013 | Director's details changed for Mr Paul Anthony Boardman on 31 August 2013 (2 pages) |
9 September 2013 | Director's details changed for Mrs Paula Anne Gibson on 31 August 2013 (2 pages) |
11 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
6 July 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
22 May 2012 | Incorporation
|
22 May 2012 | Incorporation
|