1st Floor
Aberdeen
AB11 5BX
Scotland
Director Name | Mr Jaimeek Jayantilal Bhalani |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Buckie Road Bridge Of Don Aberdeen AB22 8DG Scotland |
Secretary Name | Jaimeek Bhalani |
---|---|
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Buckie Road Bridge Of Don Aberdeen AB22 8DG Scotland |
Director Name | Mrs Neha Jaimeek Bhalani |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Buckie Road Bridge Of Don Aberdeen AB22 8DG Scotland |
Registered Address | 57 Wellington Street 1st Floor Aberdeen AB11 5BX Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Jaimeek Bhalani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,099 |
Cash | £10,919 |
Current Liabilities | £6,500 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 December 2019 | Voluntary strike-off action has been suspended (1 page) |
12 December 2019 | Application to strike the company off the register (1 page) |
11 December 2019 | Appointment of Mr Mustafa Khan as a director on 31 January 2019 (2 pages) |
11 December 2019 | Termination of appointment of Jaimeek Jayantilal Bhalani as a director on 31 January 2019 (1 page) |
11 December 2019 | Notification of Mustafa Khan as a person with significant control on 31 January 2019 (2 pages) |
11 December 2019 | Termination of appointment of Jaimeek Bhalani as a secretary on 31 January 2019 (1 page) |
11 December 2019 | Cessation of Jaimeek Jayantilal Bhalani as a person with significant control on 31 January 2019 (1 page) |
11 December 2019 | Registered office address changed from 20 Buckie Road Bridge of Don Aberdeen AB22 8DG Scotland to 57 Wellington Street 1st Floor Aberdeen AB11 5BX on 11 December 2019 (1 page) |
10 August 2019 | Compulsory strike-off action has been suspended (1 page) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
18 September 2018 | Termination of appointment of Neha Jaimeek Bhalani as a director on 18 September 2018 (1 page) |
18 September 2018 | Cessation of Neha Jaimeek Bhalani as a person with significant control on 18 September 2018 (1 page) |
13 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 April 2017 | Secretary's details changed for Jaimeek Bhalani on 13 April 2016 (1 page) |
27 April 2017 | Director's details changed for Mr Jaimeek Jayantilal Bhalani on 13 April 2016 (2 pages) |
27 April 2017 | Director's details changed for Mr Jaimeek Jayantilal Bhalani on 13 April 2016 (2 pages) |
27 April 2017 | Confirmation statement made on 5 April 2017 with updates (10 pages) |
27 April 2017 | Confirmation statement made on 5 April 2017 with updates (10 pages) |
27 April 2017 | Secretary's details changed for Jaimeek Bhalani on 13 April 2016 (1 page) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 October 2016 | Appointment of Mrs Neha Bhalani as a director on 1 July 2016 (2 pages) |
13 October 2016 | Appointment of Mrs Neha Bhalani as a director on 1 July 2016 (2 pages) |
13 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Registered office address changed from Kaaya Lash 'N' Brow Bon Accord Shopping Centre, George Street Aberdeen AB25 1HZ to 20 Buckie Road Bridge of Don Aberdeen AB22 8DG on 13 April 2016 (1 page) |
13 April 2016 | Registered office address changed from Kaaya Lash 'N' Brow Bon Accord Shopping Centre, George Street Aberdeen AB25 1HZ to 20 Buckie Road Bridge of Don Aberdeen AB22 8DG on 13 April 2016 (1 page) |
27 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
5 April 2013 | Incorporation (37 pages) |
5 April 2013 | Incorporation (37 pages) |