Company NameRomantic Dragon Ltd
Company StatusDissolved
Company NumberSC454333
CategoryPrivate Limited Company
Incorporation Date11 July 2013(10 years, 8 months ago)
Dissolution Date19 July 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMr Piotr Michal Rebacz
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityPolish
StatusClosed
Appointed11 July 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address146 Duddingston Road West
Main Building
Edinburgh
West Lothian
EH16 4AP
Scotland
Secretary NameMr Piotr Michal Rebacz
StatusClosed
Appointed11 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address146 Duddingston Road West
Main Building
Edinburgh
West Lothian
EH16 4AP
Scotland

Location

Registered Address146 Duddingston Road West
Main Building
Edinburgh
West Lothian
EH16 4AP
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
27 April 2016Application to strike the company off the register (3 pages)
27 April 2016Application to strike the company off the register (3 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
23 May 2015Micro company accounts made up to 31 July 2014 (2 pages)
23 May 2015Micro company accounts made up to 31 July 2014 (2 pages)
8 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 January 2014Registered office address changed from 69 Peffer Place Edinburgh West Lothian EH16 4BB Scotland on 8 January 2014 (2 pages)
8 January 2014Registered office address changed from 69 Peffer Place Edinburgh West Lothian EH16 4BB Scotland on 8 January 2014 (2 pages)
8 January 2014Registered office address changed from 69 Peffer Place Edinburgh West Lothian EH16 4BB Scotland on 8 January 2014 (2 pages)
11 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)