Edinburgh
EH7 5RX
Scotland
Director Name | Mr Nikeshkumar Parsottambhai Gediya |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 18 January 2013(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 October 2017) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | Flat 3, 33 Rossie Place Edinburgh EH7 5RX Scotland |
Registered Address | 33/3 Rossie Place Edinburgh EH7 5RX Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
1 at £1 | Kiran Chandu Gazzala 50.00% Ordinary |
---|---|
1 at £1 | Nikeshkumar Parsottambhai Gediya 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,039 |
Cash | £25,301 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
7 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
5 June 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
27 May 2016 | Compulsory strike-off action has been suspended (1 page) |
27 May 2016 | Compulsory strike-off action has been suspended (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
8 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2015 | Registered office address changed from 10/3 st. Catherines Manor Edinburgh EH12 7AZ to 33/3 Rossie Place Edinburgh EH7 5RX on 29 June 2015 (1 page) |
29 June 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Registered office address changed from 10/3 st. Catherines Manor Edinburgh EH12 7AZ to 33/3 Rossie Place Edinburgh EH7 5RX on 29 June 2015 (1 page) |
22 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2014 | Previous accounting period shortened from 30 November 2013 to 31 October 2013 (1 page) |
17 July 2014 | Previous accounting period shortened from 30 November 2013 to 31 October 2013 (1 page) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
2 March 2014 | Director's details changed for Mr Nikeshkumar Parsottambhai Gediya on 1 February 2014 (2 pages) |
2 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Director's details changed for Mr Nikeshkumar Parsottambhai Gediya on 1 February 2014 (2 pages) |
2 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Director's details changed for Mr Nikeshkumar Parsottambhai Gediya on 1 February 2014 (2 pages) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Director's details changed for Mr. Kiran Chandu Gazzala on 18 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr. Kiran Chandu Gazzala on 18 January 2013 (2 pages) |
21 January 2013 | Statement of capital following an allotment of shares on 20 January 2013
|
21 January 2013 | Statement of capital following an allotment of shares on 20 January 2013
|
21 January 2013 | Appointment of Mr Nikeshkumar Parsottambhai Gediya as a director (2 pages) |
21 January 2013 | Appointment of Mr Nikeshkumar Parsottambhai Gediya as a director (2 pages) |
8 November 2012 | Incorporation
|
8 November 2012 | Incorporation
|