Edinburgh
EH1 3EN
Scotland
Director Name | Mr Zahed Mohammed |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24a Melville Street Edinburgh EH3 7NS Scotland |
Registered Address | 21 York Place Edinburgh EH1 3EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
11 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2018 | Notice of final meeting of creditors (4 pages) |
11 January 2018 | Notice of final meeting of creditors (4 pages) |
9 July 2015 | Registered office address changed from 22 Stafford Street Edinburgh EH3 7BD to 21 York Place Edinburgh EH1 3EN on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from 22 Stafford Street Edinburgh EH3 7BD to 21 York Place Edinburgh EH1 3EN on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from 22 Stafford Street Edinburgh EH3 7BD to 21 York Place Edinburgh EH1 3EN on 9 July 2015 (2 pages) |
30 June 2015 | Notice of winding up order (1 page) |
30 June 2015 | Notice of winding up order (1 page) |
30 June 2015 | Court order notice of winding up (1 page) |
30 June 2015 | Court order notice of winding up (1 page) |
6 May 2015 | Voluntary strike-off action has been suspended (1 page) |
6 May 2015 | Voluntary strike-off action has been suspended (1 page) |
1 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2015 | Application to strike the company off the register (3 pages) |
10 April 2015 | Application to strike the company off the register (3 pages) |
2 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Mrs Sugra Mohammed on 13 January 2015 (2 pages) |
2 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Mrs Sugra Mohammed on 13 January 2015 (2 pages) |
16 December 2014 | Registered office address changed from 24a Melville Street Edinburgh EH3 7NS Scotland to 22 Stafford Street Edinburgh EH3 7BD on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from 24a Melville Street Edinburgh EH3 7NS Scotland to 22 Stafford Street Edinburgh EH3 7BD on 16 December 2014 (1 page) |
3 October 2014 | Termination of appointment of Zahed Mohammed as a director on 28 September 2014 (2 pages) |
3 October 2014 | Termination of appointment of Zahed Mohammed as a director on 28 September 2014 (2 pages) |
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|