Aberdeen
AB11 6HA
Scotland
Director Name | Mrs Nicola Ritchie |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Summer Place Dyce Aberdeen AB21 7EJ Scotland |
Director Name | Michelle Marie Nichols |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Crown Street Aberdeen AB11 6HA Scotland |
Secretary Name | CT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2015(same day as company formation) |
Correspondence Address | 22 Base Point Folkestone Kent CT19 4RH |
Registered Address | 7 Crown Street Aberdeen AB11 6HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
1 at £1 | Megan Elizabeth Rebecca Campbell 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2016 | Voluntary strike-off action has been suspended (1 page) |
27 August 2016 | Voluntary strike-off action has been suspended (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) |
4 July 2016 | Termination of appointment of Ct Secretaries Ltd. as a secretary on 4 July 2016 (1 page) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Termination of appointment of Michelle Marie Nichols as a director on 27 January 2016 (1 page) |
27 October 2015 | Registered office address changed from 13 Summer Place Dyce Aberdeen AB21 7EJ Scotland to 7 Crown Street Aberdeen AB11 6HA on 27 October 2015 (1 page) |
17 August 2015 | Company name changed bbentco LIMITED\certificate issued on 17/08/15
|
31 July 2015 | Appointment of Megan Elizabeth Rebecca Campbell as a director on 31 July 2015 (2 pages) |
23 July 2015 | Appointment of Michelle Marie Nichols as a director on 23 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Nicola Ritchie as a director on 23 July 2015 (1 page) |
29 January 2015 | Incorporation Statement of capital on 2015-01-29
|