Aberdeen
AB24 5AH
Scotland
Director Name | Mr Xiaoen Huang |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 21 November 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 42 Drip Road Stirling Stirlingshire FK8 1RE Scotland |
Registered Address | 197 King Street Aberdeen AB24 5AH Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Xiaoen Huang 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,581 |
Cash | £180 |
Current Liabilities | £4,929 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2016 | Application to strike the company off the register (3 pages) |
19 December 2016 | Application to strike the company off the register (3 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
30 December 2015 | Registered office address changed from 13a 13a Market Street Mid Calder Livingston EH53 0AL to 197 King Street Aberdeen AB24 5AH on 30 December 2015 (1 page) |
30 December 2015 | Registered office address changed from 13a 13a Market Street Mid Calder Livingston EH53 0AL to 197 King Street Aberdeen AB24 5AH on 30 December 2015 (1 page) |
27 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
4 February 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 January 2015 | Registered office address changed from 42 Drip Road Stirling Stirlingshire FK8 1RE to 13a 13a Market Street Mid Calder Livingston EH53 0AL on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from 42 Drip Road Stirling Stirlingshire FK8 1RE to 13a 13a Market Street Mid Calder Livingston EH53 0AL on 27 January 2015 (1 page) |
9 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
28 August 2014 | Termination of appointment of Xiaoen Huang as a director on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Xiaoen Huang as a director on 28 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Zhi Qiang Chen as a director on 28 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Zhi Qiang Chen as a director on 28 August 2014 (2 pages) |
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|