Dundee
DD1 1PS
Scotland
Director Name | Ms Esther Winniefred Pius |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 09 December 2013(same day as company formation) |
Role | Fashion Design & Beauty Product |
Country of Residence | United Kingdom |
Correspondence Address | 76 North Lindsay Street Dundee DD1 1PS Scotland |
Secretary Name | Mrs Ivy Carol Amotica -Atanbori |
---|---|
Status | Closed |
Appointed | 30 January 2015(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 04 April 2017) |
Role | Company Director |
Correspondence Address | 41 Norwich Drive Bracebridge Heath Lincoln LN4 2TF |
Secretary Name | Mrs Ame Oyegun |
---|---|
Status | Resigned |
Appointed | 09 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 West Court Dundee DD3 6QB Scotland |
Registered Address | 76e North Lindsay Street Dundee DD1 1PS Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
1 at £10 | Esther Pius 100.00% Ordinary |
---|
Latest Accounts | 1 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
8 September 2015 | Accounts for a dormant company made up to 1 January 2015 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 1 January 2015 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 1 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Ame Oyegun as a secretary on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from 19 West Court Dundee DD3 6QB to 76E North Lindsay Street Dundee DD1 1PS on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from 19 West Court Dundee DD3 6QB to 76E North Lindsay Street Dundee DD1 1PS on 30 January 2015 (1 page) |
30 January 2015 | Appointment of Mrs Ivy Carol Amotica -Atanbori as a secretary on 30 January 2015 (2 pages) |
30 January 2015 | Appointment of Mrs Ivy Carol Amotica -Atanbori as a secretary on 30 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Ame Oyegun as a secretary on 30 January 2015 (1 page) |
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|