Company NameTuxia Services Limited
Company StatusDissolved
Company NumberSC469375
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 2 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMiss Sandra Chisom Nwankpa
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityNigerian
StatusClosed
Appointed07 February 2014(same day as company formation)
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence Address14 Rennies Court 14 Rennies Court
The Green
Aberdeen
AB11 6NZ
Scotland
Director NameMr Sini Yohanna Tumba
Date of BirthApril 1978 (Born 46 years ago)
NationalityNigerian
StatusResigned
Appointed15 February 2014(1 week, 1 day after company formation)
Appointment Duration6 months (resigned 18 August 2014)
RoleBusiness/Engineering Project Professional
Country of ResidenceScotland
Correspondence Address22 Countesswells Avenue
Ab15 8lx
Aberdeen
AB15 8LX
Scotland

Location

Registered Address14 Rennies Court 14 Rennies Court
The Green
Aberdeen
AB11 6NZ
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour

Shareholders

1 at £1Sandra Chisom Nwankpa
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
7 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1
(3 pages)
7 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1
(3 pages)
7 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1
(3 pages)
17 January 2015Registered office address changed from 22 Countesswells Avenue AB15 8LX Aberdeen AB15 8LX Scotland to 14 Rennies Court 14 Rennies Court the Green Aberdeen AB11 6NZ on 17 January 2015 (1 page)
17 January 2015Registered office address changed from 22 Countesswells Avenue AB15 8LX Aberdeen AB15 8LX Scotland to 14 Rennies Court 14 Rennies Court the Green Aberdeen AB11 6NZ on 17 January 2015 (1 page)
22 August 2014Termination of appointment of Sini Yohanna Tumba as a director on 18 August 2014 (1 page)
22 August 2014Termination of appointment of Sini Yohanna Tumba as a director on 18 August 2014 (1 page)
26 February 2014Appointment of Mr Sini Yohanna Tumba as a director (2 pages)
26 February 2014Appointment of Sini Yohanna Tumba as a director (3 pages)
26 February 2014Appointment of Mr Sini Yohanna Tumba as a director (2 pages)
26 February 2014Appointment of Sini Yohanna Tumba as a director (3 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)