Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Secretary Name | Mrs Udoka Obi |
---|---|
Status | Closed |
Appointed | 18 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Block1 Unit 6 Souterhead Industrial Estate, Soute Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Registered Address | Block 1 Unit 6 Souter Industrial Estate, Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
1000 at £1 | Udoka Obi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,976 |
Cash | £420 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
31 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | Application to strike the company off the register (3 pages) |
24 March 2015 | Application to strike the company off the register (3 pages) |
29 November 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
29 November 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
7 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Registered office address changed from 30 Cove Circle Cove Bay Aberdeen AB12 3DH on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 30 Cove Circle Cove Bay Aberdeen AB12 3DH on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 30 Cove Circle Cove Bay Aberdeen AB12 3DH on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from Block 1 Unit 6 Souter Industrial Estate, Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from Block 1 Unit 6 Souter Industrial Estate, Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from Block 1 Unit 6 Souter Industrial Estate, Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland on 7 February 2014 (1 page) |
6 February 2014 | Director's details changed for Mrs Udoka Cordelia Obi on 1 August 2013 (2 pages) |
6 February 2014 | Director's details changed for Mrs Udoka Cordelia Obi on 1 August 2013 (2 pages) |
6 February 2014 | Secretary's details changed for Mrs Udoka Obi on 1 August 2013 (1 page) |
6 February 2014 | Secretary's details changed for Mrs Udoka Obi on 1 August 2013 (1 page) |
6 February 2014 | Secretary's details changed for Mrs Udoka Obi on 1 August 2013 (1 page) |
6 February 2014 | Director's details changed for Mrs Udoka Cordelia Obi on 1 August 2013 (2 pages) |
18 December 2012 | Incorporation
|
18 December 2012 | Incorporation
|