Woking
GU22 7PY
Director Name | Mary Cowie |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Units 1 & 2, Block 1 Lower Water Street Hamilton ML3 7QU Scotland |
Director Name | Mr James Hugh David Meddings |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1 & 2, Block 1 Lower Water Street Hamilton ML3 7QU Scotland |
Director Name | Mr Yalaju Oritseweyinmi |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 06 December 2018(2 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 January 2019) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | Lynton House Station Approach Woking GU22 7PY |
Registered Address | Units 1 & 2, Block 1 Lower Water Street Hamilton ML3 7QU Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton South |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
3 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
22 January 2019 | Appointment of Unex Private Equity as a director on 22 January 2019 (2 pages) |
22 January 2019 | Termination of appointment of Yalaju Oritseweyinmi as a director on 22 January 2019 (1 page) |
22 January 2019 | Notification of Unex Private Equity as a person with significant control on 22 January 2019 (2 pages) |
22 January 2019 | Cessation of Yalaju Oritseweyinmi as a person with significant control on 22 January 2019 (1 page) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
6 December 2018 | Termination of appointment of James Hugh David Meddings as a director on 6 December 2018 (1 page) |
6 December 2018 | Notification of Yalaju Oritseweyinmi as a person with significant control on 6 December 2018 (2 pages) |
6 December 2018 | Appointment of Mr Yalaju Oritseweyinmi as a director on 6 December 2018 (2 pages) |
6 December 2018 | Cessation of Mary Cowie as a person with significant control on 6 December 2018 (1 page) |
6 December 2018 | Cessation of James Hugh David Meddings as a person with significant control on 6 December 2018 (1 page) |
25 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
8 November 2017 | Notification of James Hugh David Meddings as a person with significant control on 1 April 2017 (2 pages) |
8 November 2017 | Termination of appointment of Mary Cowie as a director on 6 November 2017 (1 page) |
8 November 2017 | Notification of James Hugh David Meddings as a person with significant control on 1 April 2017 (2 pages) |
8 November 2017 | Appointment of Mr James Hugh David Meddings as a director on 1 July 2017 (2 pages) |
8 November 2017 | Appointment of Mr James Hugh David Meddings as a director on 1 July 2017 (2 pages) |
8 November 2017 | Termination of appointment of Mary Cowie as a director on 6 November 2017 (1 page) |
8 November 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
26 September 2016 | Incorporation Statement of capital on 2016-09-26
|
26 September 2016 | Incorporation Statement of capital on 2016-09-26
|