Guildford
Surrey
GU1 1QU
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 October 2015(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Mr James Lawrence Chiffi |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(1 week, 1 day after company formation) |
Appointment Duration | 1 week, 3 days (resigned 14 November 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 65 Northway Guildford Surrey GU2 9SG |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2015(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2015(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 24 Beresford Terrace Ayr KA7 2EG Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 50 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
4 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2015 | Termination of appointment of James Lawrence Chiffi as a director on 14 November 2015 (1 page) |
14 November 2015 | Appointment of Mr James Lawrence Chiffi as a director on 4 November 2015 (2 pages) |
14 November 2015 | Termination of appointment of James Lawrence Chiffi as a director on 14 November 2015 (1 page) |
14 November 2015 | Appointment of Mr James Lawrence Chiffi as a director on 4 November 2015 (2 pages) |
14 November 2015 | Appointment of Mr James Laurence Chiffi as a director on 14 November 2015 (2 pages) |
14 November 2015 | Appointment of Mr James Laurence Chiffi as a director on 14 November 2015 (2 pages) |
27 October 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 27 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Cosec Limited as a director on 27 October 2015 (1 page) |
27 October 2015 | Incorporation Statement of capital on 2015-10-27
|
27 October 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 27 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Cosec Limited as a secretary on 27 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Cosec Limited as a director on 27 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Cosec Limited as a secretary on 27 October 2015 (1 page) |
27 October 2015 | Incorporation Statement of capital on 2015-10-27
|
27 October 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 27 October 2015 (1 page) |
27 October 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 27 October 2015 (1 page) |