Windermere
Florida
34786
Director Name | Coddan Managers Service Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2012(same day as company formation) |
Correspondence Address | 124 Baker Street London W1U 6TY |
Secretary Name | Coddan Secretary Service Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2012(same day as company formation) |
Correspondence Address | 124 Baker Street London W1U 6TY |
Registered Address | 12 South Bridge Edinburgh EH1 1DD Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 700 other UK companies use this postal address |
1000 at £1 | Coddan Managers Service LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
3 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
25 September 2012 | Registered office address changed from Suite 701 151 West George Street Glasgow G2 2JJ Scotland on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from Suite 701 151 West George Street Glasgow G2 2JJ Scotland on 25 September 2012 (1 page) |
25 July 2012 | Incorporation
|
25 July 2012 | Incorporation
|
25 July 2012 | Incorporation
|