Aberdeen
AB25 2YW
Scotland
Secretary Name | Tula Miah |
---|---|
Status | Closed |
Appointed | 15 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 112 Rosemount Place Aberdeen AB25 2YW Scotland |
Registered Address | 112 Rosemount Place Aberdeen AB25 2YW Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Midstocket/Rosemount |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£32 |
Cash | £318 |
Current Liabilities | £1,667 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
10 August 2016 | Previous accounting period shortened from 30 November 2016 to 31 July 2016 (1 page) |
10 August 2016 | Previous accounting period shortened from 30 November 2016 to 31 July 2016 (1 page) |
2 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
26 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
2 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
22 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
26 February 2014 | Registered office address changed from 112 Rosemount Place Aberdeen AB25 2YW Scotland on 26 February 2014 (1 page) |
26 February 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Secretary's details changed for Tula Miah on 1 October 2013 (1 page) |
26 February 2014 | Director's details changed for Tula Miah on 1 October 2013 (2 pages) |
26 February 2014 | Registered office address changed from 206 King Street Aberdeen Aberdeenshire AB24 5BH United Kingdom on 26 February 2014 (1 page) |
26 February 2014 | Director's details changed for Tula Miah on 1 October 2013 (2 pages) |
26 February 2014 | Registered office address changed from 206 King Street Aberdeen Aberdeenshire AB24 5BH United Kingdom on 26 February 2014 (1 page) |
26 February 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Secretary's details changed for Tula Miah on 1 October 2013 (1 page) |
26 February 2014 | Director's details changed for Tula Miah on 1 October 2013 (2 pages) |
26 February 2014 | Secretary's details changed for Tula Miah on 1 October 2013 (1 page) |
26 February 2014 | Registered office address changed from 112 Rosemount Place Aberdeen AB25 2YW Scotland on 26 February 2014 (1 page) |
15 November 2012 | Incorporation (36 pages) |
15 November 2012 | Incorporation (36 pages) |