Company NameIamhungover.co.uk Limited
Company StatusDissolved
Company NumberSC453425
CategoryPrivate Limited Company
Incorporation Date28 June 2013(10 years, 10 months ago)
Dissolution Date20 February 2015 (9 years, 2 months ago)
Previous NameThe Hangover Cure Limited

Directors

Director NameMr Zishan Ashraf
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Oakwood Park
Livingston
West Lothian
EH54 8AW
Scotland
Director NameMr Harley Jay Mitscavitch
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Gogarloch Road
Edinburgh
EH12 9JA
Scotland
Secretary NameMr Zishan Ashraf
StatusClosed
Appointed28 June 2013(same day as company formation)
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(3 weeks, 4 days after company formation)
Appointment Duration1 year, 7 months (closed 20 February 2015)
RoleInvestor
Country of ResidenceScotland
Correspondence AddressAdmiral House 29-30
Maritime Street
Edinburgh
EH6 6SE
Scotland
Director NameBill Me Limited (Corporation)
StatusClosed
Appointed29 July 2013(1 month after company formation)
Appointment Duration1 year, 6 months (closed 20 February 2015)
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 End30 June

Filing History

20 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 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)
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)
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)
9 August 2013Registered office address changed from 4 Oakwood Park Livingston West Lothian EH54 8AW Scotland on 9 August 2013 (1 page)
30 July 2013Director's details changed for Mr Harley John Mitscavitch on 30 July 2013 (2 pages)
30 July 2013Company name changed the hangover cure LIMITED\certificate issued on 30/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-29
(3 pages)
30 July 2013Director's details changed for Mr Harley John Mitscavitch on 30 July 2013 (2 pages)
30 July 2013Company name changed the hangover cure LIMITED\certificate issued on 30/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-29
(3 pages)
29 July 2013Appointment of Bill Me Limited as a director on 29 July 2013 (2 pages)
29 July 2013Appointment of Bill Me Limited as a director on 29 July 2013 (2 pages)
1 July 2013Director's details changed for Mr Harley Mitscavitch on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Mr Harley Mitscavitch on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Mr Harley Mitscavitch on 1 July 2013 (2 pages)
28 June 2013Incorporation
Statement of capital on 2013-06-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 June 2013Incorporation
Statement of capital on 2013-06-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)