Perth
PH1 5LB
Scotland
Director Name | Mrs Maud Billion |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 October 2014(10 months, 4 weeks after company formation) |
Appointment Duration | 1 month (resigned 03 November 2014) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 14/7 Sandport Way Edinburgh EH6 6EA Scotland |
Director Name | Dr Eric Jean-Marie Valti Woehrling |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 February 2016(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 October 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 14/8 Sandport Way Edinburgh EH6 6EA Scotland |
Registered Address | 61 George Street Perth PH1 5LB Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Lambert Gabriel Kpuadio-tiacoh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,473 |
Current Liabilities | £25,539 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2016 | Termination of appointment of Eric Jean-Marie Valti Woehrling as a director on 10 October 2016 (1 page) |
15 October 2016 | Termination of appointment of Eric Jean-Marie Valti Woehrling as a director on 10 October 2016 (1 page) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Termination of appointment of Maud Billion as a director on 3 November 2014 (1 page) |
17 February 2016 | Termination of appointment of Maud Billion as a director on 3 November 2014 (1 page) |
17 February 2016 | Appointment of Dr Eric Jean-Marie Valti Woehrling as a director on 17 February 2016 (2 pages) |
17 February 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Appointment of Dr Eric Jean-Marie Valti Woehrling as a director on 17 February 2016 (2 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
27 November 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
16 December 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
1 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
3 October 2014 | Appointment of Mrs Maud Billion as a director on 3 October 2014 (2 pages) |
3 October 2014 | Appointment of Mrs Maud Billion as a director on 3 October 2014 (2 pages) |
3 October 2014 | Registered office address changed from 18/3 Great Michael Rise Edinburgh EH6 4JB United Kingdom to C/O Derek Brown 61 George Street Perth PH1 5LB on 3 October 2014 (1 page) |
3 October 2014 | Appointment of Mrs Maud Billion as a director on 3 October 2014 (2 pages) |
3 October 2014 | Registered office address changed from 18/3 Great Michael Rise Edinburgh EH6 4JB United Kingdom to C/O Derek Brown 61 George Street Perth PH1 5LB on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 18/3 Great Michael Rise Edinburgh EH6 4JB United Kingdom to C/O Derek Brown 61 George Street Perth PH1 5LB on 3 October 2014 (1 page) |
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|