Edinburgh
EH10 6DL
Scotland
Director Name | Ms Nicole Shirin Navab |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Berlin |
Correspondence Address | 34 Melville Street Edinburgh EH3 7HA Scotland |
Registered Address | 8a Hermitage Gardens Edinburgh EH10 6DL Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
100 at £1 | Kirsty Maccormick 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2016 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 January 2016 | Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 8a Hermitage Gardens Edinburgh EH10 6DL on 29 January 2016 (1 page) |
29 January 2016 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Director's details changed for Ms Kirsty Maccormick on 28 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Ms Kirsty Maccormick on 28 January 2016 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 January 2016 | Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 8a Hermitage Gardens Edinburgh EH10 6DL on 29 January 2016 (1 page) |
1 October 2015 | Compulsory strike-off action has been suspended (1 page) |
1 October 2015 | Compulsory strike-off action has been suspended (1 page) |
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
5 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Termination of appointment of Nicole Navab as a director (1 page) |
5 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Termination of appointment of Nicole Navab as a director (1 page) |
30 April 2013 | Director's details changed for Ms Nicole Shirin Navab on 12 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Ms Nicole Shirin Navab on 12 April 2013 (2 pages) |
12 April 2013 | Incorporation (22 pages) |
12 April 2013 | Incorporation (22 pages) |