Edinburgh
EH3 5PU
Scotland
Director Name | Mr Ruhu Miah Chowdhury |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Inverleith Gardens Edinburgh EH3 5PU Scotland |
Secretary Name | Allen Gregory Clark |
---|---|
Status | Resigned |
Appointed | 23 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 8/13 East Pilton Farm Rigg Edinburgh EH5 2GD Scotland |
Registered Address | 8 Inverleith Gardens Edinburgh EH3 5PU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Farhan Kowsar Jahan 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2015 | Voluntary strike-off action has been suspended (1 page) |
17 July 2015 | Voluntary strike-off action has been suspended (1 page) |
19 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2015 | Application to strike the company off the register (3 pages) |
4 June 2015 | Application to strike the company off the register (3 pages) |
22 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | Compulsory strike-off action has been suspended (1 page) |
31 October 2014 | Compulsory strike-off action has been suspended (1 page) |
9 September 2014 | Termination of appointment of Allen Gregory Clark as a secretary on 13 February 2013 (1 page) |
9 September 2014 | Termination of appointment of Allen Gregory Clark as a secretary on 13 February 2013 (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
14 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Director's details changed for Jahan Kowsar Farhan on 28 September 2012 (2 pages) |
28 September 2012 | Director's details changed for Jahan Kowsar Farhan on 28 September 2012 (2 pages) |
11 September 2012 | Appointment of Jahan Kowsar Farhan as a director on 23 August 2012 (2 pages) |
11 September 2012 | Termination of appointment of Ruhu Miah Chowdhury as a director on 23 August 2012 (1 page) |
11 September 2012 | Appointment of Jahan Kowsar Farhan as a director on 23 August 2012 (2 pages) |
11 September 2012 | Termination of appointment of Ruhu Miah Chowdhury as a director on 23 August 2012 (1 page) |
23 August 2012 | Incorporation
|
23 August 2012 | Incorporation
|