Company NameC H Wholesale Limited
Company StatusDissolved
Company NumberSC450458
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 10 months ago)
Dissolution Date21 June 2016 (7 years, 9 months ago)

Director

Director NameCharley Jade Hirsh
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressUnit F1 24 Craigmont Street
Glasgow
Lanarkshire
G20 9BT
Scotland

Location

Registered Address10 Lochside Place
Edinburgh
EH12 9RG
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2015Compulsory strike-off action has been suspended (1 page)
17 July 2015Compulsory strike-off action has been suspended (1 page)
22 May 2015First Gazette notice for compulsory strike-off (1 page)
22 May 2015First Gazette notice for compulsory strike-off (1 page)
5 November 2014Compulsory strike-off action has been suspended (1 page)
5 November 2014Compulsory strike-off action has been suspended (1 page)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
23 June 2014Appointment of Mr Aamjad Saleem Bibi as a director on 1 May 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
23 June 2014Appointment of Mr Aamjad Saleem Bibi as a director on 1 May 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
23 June 2014Appointment of Mr Aamjad Saleem Bibi as a director (2 pages)
23 June 2014Appointment of Mr Aamjad Saleem Bibi as a director on 1 May 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(2 pages)
22 June 2014Termination of appointment of Charley Hirsh as a director (1 page)
22 June 2014Registered office address changed from Unit F1 24 Craigmont Street Glasgow Lanarkshire G20 9BT Scotland on 22 June 2014 (1 page)
22 June 2014Registered office address changed from Unit F1 24 Craigmont Street Glasgow Lanarkshire G20 9BT Scotland on 22 June 2014 (1 page)
22 June 2014Termination of appointment of Charley Hirsh as a director (1 page)
12 July 2013Director's details changed for Charley Jane Hirsh on 12 July 2013 (2 pages)
12 July 2013Director's details changed for Charley Jane Hirsh on 12 July 2013 (2 pages)
21 May 2013Incorporation
Statement of capital on 2013-05-21
  • GBP 1
(20 pages)
21 May 2013Incorporation
Statement of capital on 2013-05-21
  • GBP 1
(20 pages)