Dundee
DD1 4BJ
Scotland
Director Name | Janice Rita Solomon |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2015(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Janice Margaret Low |
---|---|
Status | Closed |
Appointed | 03 September 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2017 | Application to strike the company off the register (4 pages) |
18 May 2017 | Application to strike the company off the register (4 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2015 | Director's details changed for Janice Rita Soloman on 3 September 2015 (2 pages) |
21 September 2015 | Director's details changed for Janice Rita Soloman on 3 September 2015 (2 pages) |
3 September 2015 | Incorporation (17 pages) |
3 September 2015 | Incorporation (17 pages) |