Company NameAbzrooms Ltd
Company StatusDissolved
Company NumberSC482360
CategoryPrivate Limited Company
Incorporation Date17 July 2014(9 years, 9 months ago)
Dissolution Date7 June 2016 (7 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Nichola Elizabeth Reid
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityScottish
StatusClosed
Appointed17 July 2014(same day as company formation)
RoleDivisional Accountant
Country of ResidenceScotland
Correspondence Address115 Crown Street
Aberdeen
AB11 6HN
Scotland
Director NameMr Steven Reid
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressApple Cottage Silverbank
Banchory
AB31 5PY
Scotland

Location

Registered Address115 Crown Street
Aberdeen
AB11 6HN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nichola Elizabeth Reid
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
10 March 2016Application to strike the company off the register (3 pages)
10 March 2016Application to strike the company off the register (3 pages)
17 July 2015Director's details changed for Mrs Nichola Elizabeth Reid on 1 November 2014 (2 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Director's details changed for Mrs Nichola Elizabeth Reid on 1 November 2014 (2 pages)
17 July 2015Director's details changed for Mrs Nichola Elizabeth Reid on 1 November 2014 (2 pages)
5 March 2015Registered office address changed from Apple Cottage Silverbank Banchory AB31 5PY United Kingdom to 115 Crown Street Aberdeen AB11 6HN on 5 March 2015 (2 pages)
5 March 2015Registered office address changed from Apple Cottage Silverbank Banchory AB31 5PY United Kingdom to 115 Crown Street Aberdeen AB11 6HN on 5 March 2015 (2 pages)
5 March 2015Registered office address changed from Apple Cottage Silverbank Banchory AB31 5PY United Kingdom to 115 Crown Street Aberdeen AB11 6HN on 5 March 2015 (2 pages)
20 August 2014Termination of appointment of Steven Reid as a director on 1 August 2014 (2 pages)
20 August 2014Termination of appointment of Steven Reid as a director on 1 August 2014 (2 pages)
20 August 2014Termination of appointment of Steven Reid as a director on 1 August 2014 (2 pages)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)