Company Name11223 Limited
Company StatusDissolved
Company NumberSC467401
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 3 months ago)
Dissolution Date21 November 2014 (9 years, 5 months ago)
Previous NameThe Q Syndicate Limited

Directors

Director NamePaul Alexander Casey
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2014(same day as company formation)
RoleProfessional Golfer
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameIain Douglas Gilmour Marr
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2014(same day as company formation)
RoleGolf Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed14 January 2014(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

21 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2014First Gazette notice for voluntary strike-off (1 page)
1 August 2014First Gazette notice for voluntary strike-off (1 page)
21 July 2014Application to strike the company off the register (5 pages)
21 July 2014Application to strike the company off the register (5 pages)
28 March 2014Company name changed the q syndicate LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2014Company name changed the q syndicate LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 100
(32 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 100
(32 pages)