Edinburgh
EH9 1AB
Scotland
Director Name | Ms Uchenna Chioma Nnabuko |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 14 February 2018(same day as company formation) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Balfour Street Edinburgh EH6 5SG Scotland |
Director Name | Mr James-Earl Leonard McBorrough |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Balfour Street Edinburgh EH6 5SG Scotland |
Director Name | Mr Frolent Ntoto |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 February 2018(same day as company formation) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Flat 011b Drysdale Road Edinburgh EH11 1AQ Scotland |
Director Name | Dr Omolara Plang |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 14 February 2018(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 54 Balfour Street Edinburgh EH6 5SG Scotland |
Director Name | Ms Uchenna Nnabuko |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 27 August 2018(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 January 2020) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 101 Rose Street South Lane Edinburgh EH2 3JG Scotland |
Director Name | ROEH Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2024(5 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 January 2024) |
Correspondence Address | 12/5 Medwin House North 20 Calder Park Edinburgh EH11 4JJ Scotland |
Registered Address | 1 Minto Mews Edinburgh EH9 1AB Scotland |
---|---|
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
27 January 2024 | Registered office address changed from 12/5 Medwin House North 20 Calder Park Edinburgh EH11 4JJ Scotland to 1 Minto Mews Edinburgh EH9 1AB on 27 January 2024 (1 page) |
---|---|
27 January 2024 | Secretary's details changed for Roeh Corporation Limited on 27 January 2024 (1 page) |
6 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2024 | Termination of appointment of Omolara Plang as a director on 4 January 2024 (1 page) |
5 January 2024 | Termination of appointment of Roeh Corporation Limited as a director on 4 January 2024 (1 page) |
5 January 2024 | Appointment of Mr James-Earl Leonard Kolleh-Mcborrough as a director on 4 January 2024 (2 pages) |
5 January 2024 | Appointment of Roeh Corporation Limited as a secretary on 4 January 2024 (2 pages) |
5 January 2024 | Micro company accounts made up to 28 February 2023 (3 pages) |
5 January 2024 | Appointment of Roeh Corporation Limited as a director on 4 January 2024 (2 pages) |
12 December 2023 | Compulsory strike-off action has been suspended (1 page) |
14 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2023 | Registered office address changed from 7/3 Broughton Place Edinburgh EH1 3RL Scotland to 12/5 Medwin House North 20 Calder Park Edinburgh EH11 4JJ on 9 August 2023 (1 page) |
31 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
24 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2022 | Registered office address changed from 4/3 Ferry Road Grove Edinburgh EH4 4BG Scotland to 7/3 Broughton Place Edinburgh EH1 3RL on 7 November 2022 (1 page) |
7 November 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
23 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2022 | Micro company accounts made up to 28 February 2021 (3 pages) |
15 February 2022 | Compulsory strike-off action has been suspended (1 page) |
25 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
10 July 2021 | Compulsory strike-off action has been suspended (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
17 February 2021 | Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 4/3 Ferry Road Grove Edinburgh EH4 4BG on 17 February 2021 (1 page) |
7 December 2020 | Termination of appointment of James-Earl Leonard Mcborrough as a director on 7 October 2020 (1 page) |
3 December 2020 | Termination of appointment of Frolent Ntoto as a director on 31 October 2020 (1 page) |
2 August 2020 | Director's details changed for Mr Frolent Ntoto on 20 July 2020 (2 pages) |
2 August 2020 | Director's details changed for Mr Frolent Ntoto on 19 July 2020 (2 pages) |
21 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
15 January 2020 | Termination of appointment of Uchenna Nnabuko as a director on 13 January 2020 (1 page) |
8 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
30 January 2019 | Registered office address changed from 54/5 Balfour Street Edinburgh EH6 5SG United Kingdom to 101 Rose Street South Lane Edinburgh EH2 3JG on 30 January 2019 (1 page) |
28 August 2018 | Appointment of Ms Uchenna Nnabuko as a director on 27 August 2018 (2 pages) |
9 August 2018 | Termination of appointment of Uchenna Chioma Nnabuko as a director on 8 August 2018 (1 page) |
18 May 2018 | Registered office address changed from 54 Balfour Street Edinburgh EH6 5SG United Kingdom to 54/5 Balfour Street Edinburgh EH6 5SG on 18 May 2018 (1 page) |
5 April 2018 | Director's details changed for Mr Jame-Earl Thomas on 5 April 2018 (2 pages) |
14 February 2018 | Incorporation Statement of capital on 2018-02-14
|
14 February 2018 | Incorporation Statement of capital on 2018-02-14
|