Aberdeen
AB11 6JJ
Scotland
Secretary Name | Shopcom Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2017(1 year after company formation) |
Appointment Duration | 1 year, 5 months (closed 31 July 2018) |
Correspondence Address | 52 Bridge Street Bridge Street Aberdeen AB11 6JN Scotland |
Director Name | Mr Mohammed Ali |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(same day as company formation) |
Role | Office Worker |
Country of Residence | United Kingdom |
Correspondence Address | 91 Portland Street Aberdeen AB11 6LN Scotland |
Director Name | Mr Chun Wong |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Bridge Street Aberdeen AB11 6JN Scotland |
Registered Address | 4 22 Bridge Street Aberdeen AB11 6JJ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
31 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2018 | Registered office address changed from 52 Bridge Street Aberdeen AB11 6JN Scotland to 4 22 Bridge Street Aberdeen AB11 6JJ on 27 March 2018 (1 page) |
14 December 2017 | Termination of appointment of Chun Wong as a director on 13 December 2017 (1 page) |
14 December 2017 | Appointment of Mr Andrew Strang as a director on 13 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Chun Wong as a director on 13 December 2017 (1 page) |
14 December 2017 | Appointment of Mr Andrew Strang as a director on 13 December 2017 (2 pages) |
13 December 2017 | Notification of Shopcom Ltd as a person with significant control on 13 December 2017 (2 pages) |
13 December 2017 | Notification of Shopcom Ltd as a person with significant control on 13 December 2017 (2 pages) |
13 December 2017 | Cessation of Chun Wong as a person with significant control on 13 December 2017 (1 page) |
13 December 2017 | Cessation of Chun Wong as a person with significant control on 13 December 2017 (1 page) |
17 November 2017 | Appointment of Shopcom Limited as a secretary on 1 March 2017 (2 pages) |
17 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
17 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
17 November 2017 | Appointment of Shopcom Limited as a secretary on 1 March 2017 (2 pages) |
7 November 2017 | Cessation of Mohammed Ali as a person with significant control on 1 March 2017 (1 page) |
7 November 2017 | Notification of Chun Wong as a person with significant control on 1 March 2017 (2 pages) |
7 November 2017 | Notification of Chun Wong as a person with significant control on 1 March 2017 (2 pages) |
7 November 2017 | Cessation of Mohammed Ali as a person with significant control on 1 March 2017 (1 page) |
5 October 2017 | Termination of appointment of Mohammed Ali as a director on 2 March 2017 (1 page) |
5 October 2017 | Appointment of Mr Chun Wong as a director on 1 March 2017 (2 pages) |
5 October 2017 | Termination of appointment of Mohammed Ali as a director on 2 March 2017 (1 page) |
5 October 2017 | Appointment of Mr Chun Wong as a director on 1 March 2017 (2 pages) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2016 | Registered office address changed from 91 Portland Street Abeleven Aberdeen Scotland AB11 6LN Scotland to 52 Bridge Street Aberdeen AB11 6JN on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from 91 Portland Street Abeleven Aberdeen Scotland AB11 6LN Scotland to 52 Bridge Street Aberdeen AB11 6JN on 24 March 2016 (1 page) |
19 February 2016 | Incorporation Statement of capital on 2016-02-19
|
19 February 2016 | Incorporation Statement of capital on 2016-02-19
|