Dundee
DD1 4QB
Scotland
Director Name | Mr Timothy John Lees |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Secretary Name | Mr Timothy John Lees |
---|---|
Status | Closed |
Appointed | 29 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£10,337 |
Cash | £1 |
Current Liabilities | £58,077 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2017 | Final Gazette dissolved following liquidation (1 page) |
3 March 2017 | Notice of final meeting of creditors (10 pages) |
3 March 2017 | Notice of final meeting of creditors (10 pages) |
15 January 2015 | Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015 (2 pages) |
15 January 2015 | Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015 (2 pages) |
3 December 2014 | Registered office address changed from C/O Mr T. Lees 59 South Street Falkland Cupar Fife KY15 7AT Scotland to Royal Exchange Panmure Street Dundee DD1 1DZ on 3 December 2014 (2 pages) |
3 December 2014 | Registered office address changed from C/O Mr T. Lees 59 South Street Falkland Cupar Fife KY15 7AT Scotland to Royal Exchange Panmure Street Dundee DD1 1DZ on 3 December 2014 (2 pages) |
3 December 2014 | Registered office address changed from C/O Mr T. Lees 59 South Street Falkland Cupar Fife KY15 7AT Scotland to Royal Exchange Panmure Street Dundee DD1 1DZ on 3 December 2014 (2 pages) |
10 November 2014 | Notice of winding up order (1 page) |
10 November 2014 | Notice of winding up order (1 page) |
10 November 2014 | Court order notice of winding up (1 page) |
10 November 2014 | Court order notice of winding up (1 page) |
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
6 June 2013 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
6 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
6 June 2013 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
29 May 2012 | Incorporation
|
29 May 2012 | Incorporation
|