Dundee
DD3 7QT
Scotland
Secretary Name | Zeenath Mullaveetil |
---|---|
Status | Closed |
Appointed | 14 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Cobden Street Dundee Angus DD3 6DD Scotland |
Registered Address | 46 Court Street Dundee DD3 7QT Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
13 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | Application to strike the company off the register (3 pages) |
11 November 2014 | Application to strike the company off the register (3 pages) |
7 August 2014 | Previous accounting period shortened from 31 January 2015 to 31 July 2014 (1 page) |
7 August 2014 | Previous accounting period shortened from 31 January 2015 to 31 July 2014 (1 page) |
24 April 2014 | Registered office address changed from 9 Cobden Street Dundee Angus DD3 6DD Scotland on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from 9 Cobden Street Dundee Angus DD3 6DD Scotland on 24 April 2014 (1 page) |
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|