Edinburgh
EH6 8RB
Scotland
Director Name | Mrs Joanne Wight |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 71 Brunswick Street Edinburgh EH7 5HS Scotland |
Director Name | Viacheslav Konopada |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 23 November 2012(1 month, 4 weeks after company formation) |
Appointment Duration | 1 month (resigned 27 December 2012) |
Role | Businessman |
Country of Residence | Ukraine |
Correspondence Address | 35/3 Buchanan Street Edinburgh EH6 8RB Scotland |
Registered Address | 35/3 Buchanan Street Edinburgh EH6 8RB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Ervand Indikov 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,980 |
Cash | £4,130 |
Current Liabilities | £5,560 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
26 February 2013 | Termination of appointment of Viacheslav Konopada as a director (1 page) |
26 February 2013 | Appointment of Ervand Indikov as a director (2 pages) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
23 November 2012 | Appointment of Viacheslav Konopada as a director (2 pages) |
23 November 2012 | Termination of appointment of Joanne Wight as a director (1 page) |
23 November 2012 | Registered office address changed from 71 Brunswick Street Edinburgh EH7 5HS Scotland on 23 November 2012 (1 page) |
23 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Incorporation
|