Livingston
West Lothian
EH54 8EG
Scotland
Director Name | Stella Lanipekun |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2012(same day as company formation) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 111 Queens Crescent Livingston West Lothian EH54 8EG Scotland |
Secretary Name | Stella Lanipekun |
---|---|
Status | Closed |
Appointed | 11 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Queens Crescent Livingston West Lothian EH54 8EG Scotland |
Registered Address | C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
7 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2019 | Notice of final meeting of creditors (6 pages) |
7 November 2018 | Registered office address changed from C/O Mlm Solutions, Forsyth House 93 George Street Edinburgh EH2 3ES to C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX on 7 November 2018 (2 pages) |
24 April 2018 | Court order notice of winding up (1 page) |
24 April 2018 | Registered office address changed from 111 Queens Crescent Livingston West Lothian EH54 8EG to C/O Mlm Solutions, Forsyth House 93 George Street Edinburgh EH2 3ES on 24 April 2018 (2 pages) |
24 April 2018 | Notice of winding up order (1 page) |
28 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2015 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2015-03-27
|
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | Compulsory strike-off action has been suspended (1 page) |
22 July 2014 | Compulsory strike-off action has been suspended (1 page) |
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
11 June 2012 | Incorporation
|
11 June 2012 | Incorporation
|
11 June 2012 | Incorporation
|