Aberdeen
AB10 1TS
Scotland
Director Name | Mr Tajinder Singh |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 466 Union Street Aberdeen AB10 1TS Scotland |
Registered Address | 271 North Anderson Drive Aberdeen AB16 7GT Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Northfield/Mastrick North |
100 at £0.01 | Varinder Kumar Sood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£72,097 |
Cash | £191 |
Current Liabilities | £72,288 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | Application to strike the company off the register (3 pages) |
15 March 2016 | Application to strike the company off the register (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 December 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
30 December 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 July 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
18 July 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
9 December 2013 | Registered office address changed from 4 Cornhill Terrace Aberdeen AB16 5HH Scotland on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from 4 Cornhill Terrace Aberdeen AB16 5HH Scotland on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from 4 Cornhill Terrace Aberdeen AB16 5HH Scotland on 9 December 2013 (1 page) |
20 November 2013 | Termination of appointment of Tajinder Singh as a director (1 page) |
20 November 2013 | Termination of appointment of Tajinder Singh as a director (1 page) |
23 April 2013 | Incorporation
|
23 April 2013 | Incorporation
|