Edinburgh
Midlothian
EH2 3JD
Scotland
Director Name | Mr Jetindra Saagar Bhai Singh |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 138 Rose Street Edinburgh Midlothian EH2 3JD Scotland |
Director Name | Mr Manjit Singh |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2014) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 138 Rose Street Edinburgh Midlothian EH2 3JD Scotland |
Registered Address | 138 Rose Street Edinburgh Midlothian EH2 3JD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £1 | Jetindra Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,757 |
Cash | £40,139 |
Current Liabilities | £97,082 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 December 2015 | Voluntary strike-off action has been suspended (1 page) |
8 December 2015 | Voluntary strike-off action has been suspended (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | Application to strike the company off the register (3 pages) |
24 November 2015 | Application to strike the company off the register (3 pages) |
2 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 November 2014 | Termination of appointment of Manjit Singh as a director on 31 October 2014 (1 page) |
18 November 2014 | Appointment of Mr Jetindra Singh as a director on 31 October 2014 (2 pages) |
18 November 2014 | Termination of appointment of Manjit Singh as a director on 31 October 2014 (1 page) |
18 November 2014 | Appointment of Mr Jetindra Singh as a director on 31 October 2014 (2 pages) |
22 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
28 August 2013 | Termination of appointment of Jetindra Singh as a director (1 page) |
28 August 2013 | Termination of appointment of Jetindra Singh as a director (1 page) |
28 August 2013 | Appointment of Mr Manjit Singh as a director (2 pages) |
28 August 2013 | Appointment of Mr Manjit Singh as a director (2 pages) |
12 April 2013 | Incorporation (28 pages) |
12 April 2013 | Incorporation (28 pages) |