Edinburgh
EH17 7SJ
Scotland
Director Name | Mr Yusuf Ely |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20/1 St. Clair Street Edinburgh EH6 8LA Scotland |
Registered Address | French Duncan Llp 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
29 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2016 | Final Gazette dissolved following liquidation (1 page) |
29 September 2016 | Notice of final meeting of creditors (3 pages) |
29 September 2016 | Notice of final meeting of creditors (3 pages) |
29 June 2015 | Court order notice of winding up (1 page) |
29 June 2015 | Notice of winding up order (1 page) |
29 June 2015 | Registered office address changed from 7 Cowgatehead Edinburgh EH1 1JY to French Duncan Llp 56 Palmerston Place Edinburgh EH12 5AY on 29 June 2015 (2 pages) |
29 June 2015 | Court order notice of winding up (1 page) |
29 June 2015 | Registered office address changed from 7 Cowgatehead Edinburgh EH1 1JY to French Duncan Llp 56 Palmerston Place Edinburgh EH12 5AY on 29 June 2015 (2 pages) |
29 June 2015 | Notice of winding up order (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Appointment of a provisional liquidator (1 page) |
30 April 2015 | Appointment of a provisional liquidator (1 page) |
23 June 2014 | Director's details changed for Yusuf Ely on 23 June 2014 (2 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Yusuf Ely on 23 June 2014 (2 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
20 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
14 August 2013 | Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page) |
14 August 2013 | Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page) |
31 July 2013 | Director's details changed for Yasmina Ferrigan Ely on 1 July 2013 (2 pages) |
31 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Registered office address changed from 10 St Mary's Street Edinburgh EH1 1SU Scotland on 31 July 2013 (1 page) |
31 July 2013 | Director's details changed for Yasmina Ferrigan Ely on 1 July 2013 (2 pages) |
31 July 2013 | Registered office address changed from 10 St Mary's Street Edinburgh EH1 1SU Scotland on 31 July 2013 (1 page) |
31 July 2013 | Director's details changed for Yusuf Ely on 1 July 2013 (2 pages) |
31 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Director's details changed for Yusuf Ely on 1 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Yasmina Ferrigan Ely on 1 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Yusuf Ely on 1 July 2013 (2 pages) |
21 June 2012 | Incorporation
|
21 June 2012 | Incorporation
|