London
SE1 8HP
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr John Charles Warburton |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 31 December 2015) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 45 Curlew Street Butler's Wharf London SE1 2ND |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
2 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2022 | Order of court for early dissolution (1 page) |
14 May 2021 | Resolutions
|
18 September 2020 | Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 56 Palmerston Place Edinburgh EH12 5AY on 18 September 2020 (2 pages) |
14 May 2020 | Registered office address changed from Hawshiels Graith, Arnot Tower Leslie Glenrothes KY6 3JQ to 56 Palmerston Place Edinburgh EH12 5AY on 14 May 2020 (2 pages) |
2 December 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
18 September 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
23 July 2019 | Director's details changed for Mr Andrew Robert Hinder on 28 June 2019 (2 pages) |
16 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
5 September 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
3 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2018 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
28 February 2018 | Director's details changed for Mr Andrew Robert Hinder on 1 November 2017 (2 pages) |
28 February 2018 | Change of details for The Steel Partnership Limited as a person with significant control on 1 November 2017 (2 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
10 November 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
16 January 2017 | Director's details changed for Mr Andrew Robert Hinder on 16 January 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
16 January 2017 | Director's details changed for Mr Andrew Robert Hinder on 16 January 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
28 April 2016 | Termination of appointment of John Charles Warburton as a director on 31 December 2015 (1 page) |
28 April 2016 | Termination of appointment of John Charles Warburton as a director on 31 December 2015 (1 page) |
23 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
17 February 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
17 February 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
17 February 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
16 February 2015 | Appointment of Mr John Charles Warburton as a director on 1 January 2015 (2 pages) |
16 February 2015 | Appointment of Mr Andrew Robert Hinder as a director on 1 January 2015 (2 pages) |
16 February 2015 | Appointment of Mr Andrew Robert Hinder as a director on 1 January 2015 (2 pages) |
16 February 2015 | Appointment of Mr John Charles Warburton as a director on 1 January 2015 (2 pages) |
16 February 2015 | Appointment of Mr John Charles Warburton as a director on 1 January 2015 (2 pages) |
16 February 2015 | Appointment of Mr Andrew Robert Hinder as a director on 1 January 2015 (2 pages) |
20 November 2014 | Termination of appointment of Barbara Kahan as a director on 14 November 2014 (2 pages) |
20 November 2014 | Termination of appointment of Barbara Kahan as a director on 14 November 2014 (2 pages) |
14 November 2014 | Incorporation Statement of capital on 2014-11-14
|
14 November 2014 | Incorporation Statement of capital on 2014-11-14
|