Dundee
DD4 9FP
Scotland
Director Name | Mr Tariq Nadir Tufail |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 William Street Dundee DD1 2NL Scotland |
Director Name | Mrs Ashley McMurchie |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(1 year, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 4 Castlewood Avenue Dundee DD4 9FP Scotland |
Registered Address | Unit 3 Manhattan Works, Court Street, Dundee Dd3 7 Court Street Dundee DD3 7PY Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | Termination of appointment of Ashley Mcmurchie as a director on 1 March 2016 (1 page) |
21 February 2017 | Termination of appointment of Ashley Mcmurchie as a director on 1 March 2016 (1 page) |
14 November 2016 | Appointment of Mrs Ashley Mcmurchie as a director on 1 March 2016 (2 pages) |
14 November 2016 | Appointment of Mrs Ashley Mcmurchie as a director on 1 March 2016 (2 pages) |
12 October 2016 | Voluntary strike-off action has been suspended (1 page) |
12 October 2016 | Voluntary strike-off action has been suspended (1 page) |
10 October 2016 | Termination of appointment of Lee Mcmurchie as a director on 1 August 2016 (1 page) |
10 October 2016 | Termination of appointment of Lee Mcmurchie as a director on 1 August 2016 (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2016 | Application to strike the company off the register (3 pages) |
15 August 2016 | Application to strike the company off the register (3 pages) |
2 July 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
2 July 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
1 June 2016 | Withdraw the company strike off application (3 pages) |
1 June 2016 | Withdraw the company strike off application (3 pages) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2016 | Application to strike the company off the register (3 pages) |
14 April 2016 | Application to strike the company off the register (3 pages) |
23 February 2016 | Termination of appointment of Tariq Tufail as a director on 22 February 2016 (1 page) |
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Termination of appointment of Tariq Tufail as a director on 22 February 2016 (1 page) |
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Termination of appointment of Tariq Tufail as a director on 22 February 2016 (1 page) |
23 February 2016 | Registered office address changed from Unit 20 Manhattan Works Dundonald Street Dundee DD3 7PY to Unit 3 Manhattan Works, Court Street, Dundee Dd3 7 Court Street, Dundee DD3 7PY on 23 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Tariq Tufail as a director on 22 February 2016 (1 page) |
23 February 2016 | Registered office address changed from Unit 20 Manhattan Works Dundonald Street Dundee DD3 7PY to Unit 3 Manhattan Works, Court Street, Dundee Dd3 7 Court Street, Dundee DD3 7PY on 23 February 2016 (1 page) |
14 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|