Company NameDezire (Aberdeen) Limited
Company StatusDissolved
Company NumberSC494057
CategoryPrivate Limited Company
Incorporation Date24 December 2014(9 years, 4 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Stephen Thompson Morrow
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Inchcolm Terrace
South Queensferry
EH30 9NA
Scotland
Director NameMs Susan Helen Evans
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAmicable House 252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland

Location

Registered AddressAmicable House
252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Stephen Thomas Morrow
50.00%
Ordinary
1 at £1Susan Helen Evans
50.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
9 September 2016Application to strike the company off the register (3 pages)
9 September 2016Application to strike the company off the register (3 pages)
21 June 2016Total exemption full accounts made up to 31 May 2016 (7 pages)
21 June 2016Total exemption full accounts made up to 31 May 2016 (7 pages)
13 May 2016Current accounting period shortened from 31 December 2016 to 31 May 2016 (1 page)
13 May 2016Current accounting period shortened from 31 December 2016 to 31 May 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 February 2016Director's details changed for Ms Susan Helen Evans on 4 February 2016 (2 pages)
4 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Director's details changed for Ms Susan Helen Evans on 4 February 2016 (2 pages)
4 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Director's details changed for Ms Susan Helen Evans on 4 February 2016 (2 pages)
4 February 2016Director's details changed for Ms Susan Helen Evans on 4 February 2016 (2 pages)
24 December 2014Incorporation
Statement of capital on 2014-12-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
24 December 2014Incorporation
Statement of capital on 2014-12-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)