West Preston Street
Edinburgh
EH8 9PU
Scotland
Director Name | Ms Carolyn Nancy Martone |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Chalmers Crescent Edinburgh EH9 1TW Scotland |
Director Name | Mr Franco Martone |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 26 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Chalmers Crescent Edinburgh EH9 1TW Scotland |
Director Name | Miss Natasha Martone |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Chalmers Crescent Edinburgh EH9 1TW Scotland |
Director Name | Mr Tristano Martone |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Chalmers Crescent Edinburgh EH9 1TW Scotland |
Registered Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
26 at £1 | Carolyn Martone 26.00% Ordinary |
---|---|
26 at £1 | Franco Martone 26.00% Ordinary |
16 at £1 | Antonio Martone 16.00% Ordinary |
16 at £1 | Natasha Martone 16.00% Ordinary |
16 at £1 | Tristano Martone 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,060 |
Current Liabilities | £8,299 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
30 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
26 July 2013 | Incorporation Statement of capital on 2013-07-26
|
26 July 2013 | Incorporation Statement of capital on 2013-07-26
|