Hamilton
South Lanarkshire
ML3 7HU
Scotland
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 18 Avon Street Hamilton South Lanarkshire ML3 7HU Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
1 at £1 | Alex Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,000 |
Cash | £5,000 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
29 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-03-26
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
21 November 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
21 November 2013 | Appointment of Mr Alexander Stewart as a director (2 pages) |
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|
21 November 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
21 November 2013 | Appointment of Mr Alexander Stewart as a director (2 pages) |