Ashgrove Road
Aberdeen
AB25 3BJ
Scotland
Director Name | Mr Ismail Nasry Hamdan Mahmoud |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(same day as company formation) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 13 Bon Accord Square (C/O Hampton Legal) Aberdeen AB11 6DJ Scotland |
Director Name | Mrs Rodyna Mohamed Hany Mohamed Zaky Eleleamy |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 21 September 2017(6 months, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 19 December 2017) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 13 Bon Accord Square (C/O Hampton Legal) Aberdeen AB11 6DJ Scotland |
Director Name | Elbacklys Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2017(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2020) |
Correspondence Address | 13 Bon Accord Square Lower Ground Floor Aberdeen AB11 6DJ Scotland |
Registered Address | 14 Cedar Court Ashgrove Road Aberdeen AB25 3BJ Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Midstocket/Rosemount |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2020 | Termination of appointment of Elbacklys Ltd as a director on 1 May 2020 (1 page) |
6 February 2020 | Confirmation statement made on 23 May 2019 with updates (3 pages) |
4 February 2020 | Registered office address changed from 100 C/O Hampton Legal Solicitors Crown Street Aberdeen AB11 6HJ United Kingdom to 14 Cedar Court Ashgrove Road Aberdeen AB25 3BJ on 4 February 2020 (1 page) |
4 February 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 June 2019 | Voluntary strike-off action has been suspended (1 page) |
28 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2019 | Application to strike the company off the register (3 pages) |
18 January 2019 | Registered office address changed from 13 Bon Accord Square (C/O Hampton Legal) Aberdeen AB11 6DJ Scotland to 100 C/O Hampton Legal Solicitors Crown Street Aberdeen AB11 6HJ on 18 January 2019 (1 page) |
17 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
19 December 2017 | Termination of appointment of Rodyna Mohamed Hany Mohamed Zaky Eleleamy as a director on 19 December 2017 (1 page) |
19 December 2017 | Appointment of Elbacklys Ltd as a director on 19 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Rodyna Mohamed Hany Mohamed Zaky Eleleamy as a director on 19 December 2017 (1 page) |
19 December 2017 | Appointment of Elbacklys Ltd as a director on 19 December 2017 (2 pages) |
2 October 2017 | Appointment of Mrs Rodyna Mohamed Hany Mohamed Zaky Eleleamy as a director on 21 September 2017 (2 pages) |
2 October 2017 | Appointment of Mrs Rodyna Mohamed Hany Mohamed Zaky Eleleamy as a director on 21 September 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
15 May 2017 | Termination of appointment of Ismail Nasry Hamdan Mahmoud as a director on 15 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Ismail Nasry Hamdan Mahmoud as a director on 15 May 2017 (1 page) |
13 March 2017 | Incorporation Statement of capital on 2017-03-13
|
13 March 2017 | Incorporation Statement of capital on 2017-03-13
|