Livingston
West Lothian
EH54 8AW
Scotland
Director Name | Mr Harley Jay Mitscavitch |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Gogarloch Road Edinburgh EH12 9JA Scotland |
Secretary Name | Mr Zishan Ashraf |
---|---|
Status | Closed |
Appointed | 28 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Annandale Street Edinburgh EH7 4AN Scotland |
Director Name | Ms Sumar Daye Williams |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 July 2013(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 February 2015) |
Role | Investor |
Country of Residence | Scotland |
Correspondence Address | Admiral House 29-30 Maritime Street Edinburgh EH6 6SE Scotland |
Director Name | Bill Me Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 July 2013(1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 February 2015) |
Correspondence Address | 4 Oakwood Park Livingston West Lothian EH54 8AW Scotland |
Registered Address | 30 Annandale Street Edinburgh EH7 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
20 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2013 | Registered office address changed from Admiral House 29-30 Maritime Street Edinburgh EH6 6SE Scotland on 14 September 2013 (1 page) |
14 September 2013 | Registered office address changed from Admiral House 29-30 Maritime Street Edinburgh EH6 6SE Scotland on 14 September 2013 (1 page) |
12 August 2013 | Appointment of Ms Sumar Daye Williams as a director on 23 July 2013 (2 pages) |
12 August 2013 | Appointment of Ms Sumar Daye Williams as a director on 23 July 2013 (2 pages) |
9 August 2013 | Registered office address changed from 4 Oakwood Park Livingston West Lothian EH54 8AW Scotland on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from 4 Oakwood Park Livingston West Lothian EH54 8AW Scotland on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from 4 Oakwood Park Livingston West Lothian EH54 8AW Scotland on 9 August 2013 (1 page) |
30 July 2013 | Director's details changed for Mr Harley John Mitscavitch on 30 July 2013 (2 pages) |
30 July 2013 | Company name changed the hangover cure LIMITED\certificate issued on 30/07/13
|
30 July 2013 | Director's details changed for Mr Harley John Mitscavitch on 30 July 2013 (2 pages) |
30 July 2013 | Company name changed the hangover cure LIMITED\certificate issued on 30/07/13
|
29 July 2013 | Appointment of Bill Me Limited as a director on 29 July 2013 (2 pages) |
29 July 2013 | Appointment of Bill Me Limited as a director on 29 July 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Harley Mitscavitch on 1 July 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Harley Mitscavitch on 1 July 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Harley Mitscavitch on 1 July 2013 (2 pages) |
28 June 2013 | Incorporation Statement of capital on 2013-06-28
|
28 June 2013 | Incorporation Statement of capital on 2013-06-28
|