Edinburgh
EH2 1DY
Scotland
Director Name | Mr Tamer Cosgun |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(same day as company formation) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Flat 2 89 Lothian Road Edinburgh EH3 9AW Scotland |
Director Name | Mr Selby John Robert Cary |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 47/5 Thistle Street Edinburgh EH2 1DY Scotland |
Director Name | Miss Aishwarya Tiku |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2018(11 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 13 March 2018) |
Role | Student |
Country of Residence | England |
Correspondence Address | 49/5 Thistle Street Edinburgh EH2 1DY Scotland |
Registered Address | 47/5 Thistle Street Edinburgh EH2 1DY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2020 | Application to strike the company off the register (1 page) |
7 May 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
11 November 2019 | Resolutions
|
10 November 2019 | Cessation of Selby John Robert Cary as a person with significant control on 1 November 2019 (1 page) |
7 November 2019 | Termination of appointment of Selby John Robert Cary as a director on 1 November 2019 (1 page) |
9 July 2019 | Amended micro company accounts made up to 30 April 2018 (2 pages) |
6 July 2019 | Micro company accounts made up to 30 April 2019 (8 pages) |
12 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
12 October 2018 | Director's details changed for Mr Michael Mcdonald on 1 October 2018 (2 pages) |
12 October 2018 | Registered office address changed from , 49/5 Thistle Street, Edinburgh, EH2 1DY, Scotland to 47/5 Thistle Street Edinburgh EH2 1DY on 12 October 2018 (1 page) |
22 August 2018 | Termination of appointment of Aishwarya Tiku as a director on 13 March 2018 (1 page) |
2 August 2018 | Registered office address changed from , Flat 2 89 Lothian Road, Edinburgh, EH3 9AW, Scotland to 47/5 Thistle Street Edinburgh EH2 1DY on 2 August 2018 (1 page) |
10 April 2018 | Appointment of Miss Aishwarya Tiku as a director on 13 March 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
10 April 2018 | Termination of appointment of Tamer Cosgun as a director on 13 March 2018 (1 page) |
24 September 2017 | Registered office address changed from , Unit 2 192 Rose Street, Edinburgh, EH2 4AT, Scotland to 47/5 Thistle Street Edinburgh EH2 1DY on 24 September 2017 (1 page) |
24 September 2017 | Registered office address changed from Unit 2 192 Rose Street Edinburgh EH2 4AT Scotland to Flat 2 89 Lothian Road Edinburgh EH3 9AW on 24 September 2017 (1 page) |
25 April 2017 | Registered office address changed from , Hudson House 8 Albany Street, Edinburgh, EH1 3QB, United Kingdom to 47/5 Thistle Street Edinburgh EH2 1DY on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from Hudson House 8 Albany Street Edinburgh EH1 3QB United Kingdom to Unit 2 192 Rose Street Edinburgh EH2 4AT on 25 April 2017 (1 page) |
6 April 2017 | Incorporation Statement of capital on 2017-04-06
|
6 April 2017 | Incorporation Statement of capital on 2017-04-06
|