Edinburgh
EH3 6AD
Scotland
Director Name | Hee Kiat Sii |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Danzig House 8-12 Torphichen Street Edinburgh EH3 8JQ Scotland |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Hee Sii 50.00% Ordinary |
---|---|
1 at £1 | Steven Walker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £3,141 |
Current Liabilities | £5,911 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2014 | Application to strike the company off the register (3 pages) |
11 September 2014 | Application to strike the company off the register (3 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Director's details changed for Steven Peter Walker on 31 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Steven Peter Walker on 31 July 2014 (2 pages) |
15 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
2 June 2014 | Registered office address changed from Danzig House 8-12 Torphichen Street Edinburgh EH3 8JQ Scotland on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Danzig House 8-12 Torphichen Street Edinburgh EH3 8JQ Scotland on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Danzig House 8-12 Torphichen Street Edinburgh EH3 8JQ Scotland on 2 June 2014 (1 page) |
23 April 2014 | Previous accounting period shortened from 31 July 2014 to 28 February 2014 (1 page) |
23 April 2014 | Previous accounting period shortened from 31 July 2014 to 28 February 2014 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
26 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (3 pages) |
26 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (3 pages) |
12 November 2012 | Termination of appointment of Hee Kiat Sii as a director on 29 October 2012 (2 pages) |
12 November 2012 | Termination of appointment of Hee Kiat Sii as a director on 29 October 2012 (2 pages) |
31 July 2012 | Incorporation
|
31 July 2012 | Incorporation
|