Company NameDen Of Iniquity Tattoo Parlour Limited
Company StatusDissolved
Company NumberSC494425
CategoryPrivate Limited Company
Incorporation Date6 January 2015(9 years, 4 months ago)
Dissolution Date13 February 2024 (2 months, 3 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJen Harrison Wood
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Broughton Street
Edinburgh
EH1 3RJ
Scotland
Director NameEdward Staples
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Broughton Street
Edinburgh
EH1 3RJ
Scotland

Location

Registered Address47 Broughton Street
Edinburgh
EH1 3RJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

25 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
20 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
28 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
4 March 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
11 December 2017Termination of appointment of Edward Staples as a director on 1 October 2017 (1 page)
15 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
15 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
22 June 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 May 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 100
(27 pages)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 100
(27 pages)