Company NameBill Me Limited
Company StatusDissolved
Company NumberSC449360
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 11 months ago)
Dissolution Date19 December 2014 (9 years, 4 months ago)

Directors

Director NameMr Zishan Ashraf
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2013(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Annandale Street
Edinburgh
EH7 4AN
Scotland
Secretary NameMr Zishan Ashraf
StatusClosed
Appointed16 June 2013(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 19 December 2014)
RoleCompany Director
Correspondence Address30 Annandale Street
Edinburgh
EH7 4AN
Scotland
Director NameMs Sumar Daye Williams
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed23 July 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 19 December 2014)
RoleInvestor
Country of ResidenceScotland
Correspondence Address30 Annandale Street
Edinburgh
EH7 4AN
Scotland
Director NameMr Harley Jay Mitscavitch
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Annandale Street
Edinburgh
EH7 4AN
Scotland
Secretary NameMrs Zahida Ashraf
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address4 Oakwood Park
Livingston
West Lothian
EH54 8AW
Scotland

Location

Registered Address30 Annandale Street
Edinburgh
EH7 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

19 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
14 September 2013Registered office address changed from Admiral House 29-30 Maritime Street Edinburgh EH6 6SE Scotland on 14 September 2013 (1 page)
12 August 2013Appointment of Ms Sumar Daye Williams as a director on 23 July 2013 (2 pages)
9 August 2013Registered office address changed from 4 Oakwood Park Livingston West Lothian EH54 8AW Scotland on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 4 Oakwood Park Livingston West Lothian EH54 8AW Scotland on 9 August 2013 (1 page)
31 July 2013Director's details changed for Mr Harley Jay Mitscavitch on 30 July 2013 (2 pages)
29 July 2013Appointment of Mr Harley John Mitscavitch as a director on 29 July 2013 (2 pages)
29 July 2013Termination of appointment of Zahida Ashraf as a secretary on 29 July 2013 (1 page)
29 July 2013Termination of appointment of Zahida Ashraf as a secretary on 29 July 2013 (1 page)
16 June 2013Director's details changed for Mr Zishan Ashraf on 16 June 2013 (2 pages)
16 June 2013Statement of capital following an allotment of shares on 16 June 2013
  • GBP 400
(3 pages)
16 June 2013Appointment of Mr Zishan Ashraf as a secretary on 16 June 2013 (1 page)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)