Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary Name | HBJG Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2014(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Andrew Graham Alexander Walker |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mrs Nikki Welch |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 08 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Fingal Place Edinburgh EH9 1JX Scotland |
Registered Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | Application to strike the company off the register (3 pages) |
18 August 2015 | Application to strike the company off the register (3 pages) |
10 August 2015 | Termination of appointment of Nikki Welch as a director on 8 August 2014 (1 page) |
10 August 2015 | Termination of appointment of Nikki Welch as a director on 8 August 2014 (1 page) |
10 August 2015 | Termination of appointment of Nikki Welch as a director on 8 August 2014 (1 page) |
23 September 2014 | Change of name notice (2 pages) |
23 September 2014 | Change of name notice (2 pages) |
23 September 2014 | Company name changed tube map LIMITED\certificate issued on 23/09/14
|
23 September 2014 | Company name changed tube map LIMITED\certificate issued on 23/09/14
|
10 September 2014 | Appointment of Nikki Welch as a director on 8 August 2014 (3 pages) |
10 September 2014 | Appointment of Nikki Welch as a director on 8 August 2014 (3 pages) |
10 September 2014 | Appointment of Nikki Welch as a director on 8 August 2014 (3 pages) |
30 August 2014 | Termination of appointment of Andrew Graham Alexander Walker as a director on 8 August 2014 (2 pages) |
30 August 2014 | Termination of appointment of Andrew Graham Alexander Walker as a director on 8 August 2014 (2 pages) |
30 August 2014 | Termination of appointment of Andrew Graham Alexander Walker as a director on 8 August 2014 (2 pages) |
8 August 2014 | Resolutions
|
8 August 2014 | Company name changed ensco 458 LIMITED\certificate issued on 08/08/14
|
8 August 2014 | Company name changed ensco 458 LIMITED\certificate issued on 08/08/14
|
8 August 2014 | Resolutions
|
25 July 2014 | Incorporation Statement of capital on 2014-07-25
|
25 July 2014 | Incorporation Statement of capital on 2014-07-25
|