Company NameEight2 Design Co. Ltd
Company StatusDissolved
Company NumberSC428232
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 9 months ago)
Dissolution Date27 June 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Julie Louise Thomas
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Burnside Road
Peterculter
Aberdeen
Aberdeenshire
AB14 0LP
Scotland
Director NameMr Kyle Vincent Thomas
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Burnside Road
Peterculter
Aberdeen
Aberdeenshire
AB14 0LP
Scotland

Location

Registered Address14 Burnside Road
Peterculter
Aberdeen
Aberdeenshire
AB14 0LP
Scotland
ConstituencyAberdeen South
WardLower Deeside

Shareholders

1 at £1Julie Louise Thomas
25.00%
Ordinary
1 at £1Julie Louise Thomas
25.00%
Ordinary B
1 at £1Kyle Vincent Thomas
25.00%
Ordinary
1 at £1Kyle Vincent Thomas
25.00%
Ordinary A

Financials

Year2014
Net Worth£8,302
Cash£15,552
Current Liabilities£17,176

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014First Gazette notice for voluntary strike-off (1 page)
24 February 2014Application to strike the company off the register (3 pages)
24 February 2014Application to strike the company off the register (3 pages)
13 February 2014Director's details changed for Mr Kyle Vincent Thomas on 13 February 2014 (2 pages)
13 February 2014Director's details changed for Mr Kyle Vincent Thomas on 13 February 2014 (2 pages)
13 February 2014Director's details changed for Mrs Julie Louise Thomas on 13 February 2014 (2 pages)
13 February 2014Director's details changed for Mrs Julie Louise Thomas on 13 February 2014 (2 pages)
11 November 2013Director's details changed for Mr Kyle Vincent Thomas on 9 August 2013 (2 pages)
11 November 2013Director's details changed for Mrs Julie Louise Thomas on 9 August 2013 (2 pages)
11 November 2013Director's details changed for Mrs Julie Louise Thomas on 9 August 2013 (2 pages)
11 November 2013Director's details changed for Mr Kyle Vincent Thomas on 9 August 2013 (2 pages)
11 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
11 November 2013Director's details changed for Mrs Julie Louise Thomas on 9 August 2013 (2 pages)
11 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
11 November 2013Director's details changed for Mr Kyle Vincent Thomas on 9 August 2013 (2 pages)
8 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 4
(5 pages)
8 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 4
(5 pages)
11 October 2012Current accounting period extended from 31 July 2013 to 31 August 2013 (1 page)
11 October 2012Current accounting period extended from 31 July 2013 to 31 August 2013 (1 page)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)