Edinburgh
EH9 1AB
Scotland
Director Name | Mr Cheng (Scott) Zhang |
---|---|
Date of Birth | September 1999 (Born 24 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 23 October 2023(1 year, 12 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Finance Lead |
Country of Residence | Scotland |
Correspondence Address | 1 Minto Mews Edinburgh EH9 1AB Scotland |
Director Name | James-Earl Leonard McBorrough |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Minto Mews Edinburgh Midlothian EH9 1AB Scotland |
Director Name | Mr David Akomolafe |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2022(11 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 09 August 2023) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 12/5 Medwin House North 20 Calder Park Edinburgh EH11 4JJ Scotland |
Secretary Name | Mr Oluwatosin Joseph Shittu |
---|---|
Status | Resigned |
Appointed | 09 August 2023(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 October 2023) |
Role | Company Director |
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 | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
1 March 2024 | Notification of James-Earl Leonard Kolleh-Mcborrough as a person with significant control on 1 March 2024 (2 pages) |
---|---|
1 March 2024 | Cessation of The Kolleh Foundation as a person with significant control on 1 March 2024 (1 page) |
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) |
17 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2024 | Change of details for The Kolleh Foundation as a person with significant control on 22 September 2023 (2 pages) |
13 January 2024 | Confirmation statement made on 26 October 2023 with updates (5 pages) |
24 October 2023 | Appointment of Mr Cheng (Scott) Zhang as a director on 23 October 2023 (2 pages) |
3 October 2023 | Termination of appointment of Oluwatosin Joseph Shittu as a secretary on 3 October 2023 (1 page) |
17 August 2023 | Change of details for The Kolleh Foundation as a person with significant control on 27 November 2021 (2 pages) |
17 August 2023 | Change of details for The Kolleh Foundation as a person with significant control on 27 November 2021 (2 pages) |
9 August 2023 | Termination of appointment of David Akomolafe as a director on 9 August 2023 (1 page) |
9 August 2023 | Appointment of Mr James-Earl Léonard Kolleh-Mcborrough as a director on 9 August 2023 (2 pages) |
9 August 2023 | Appointment of Mr Oluwatosin Joseph Shittu as a secretary on 9 August 2023 (2 pages) |
28 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
28 July 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 28 July 2023 (1 page) |
3 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2023 | Confirmation statement made on 26 October 2022 with updates (4 pages) |
17 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2022 | Change of details for The Kolleh Foundation as a person with significant control on 27 November 2021 (2 pages) |
22 October 2022 | Registered office address changed from 3/7 Broughton Place Edinburgh EH1 3RL Scotland to 7/3 Broughton Place Edinburgh EH1 3RL on 22 October 2022 (1 page) |
19 October 2022 | Registered office address changed from 7 3/7 Broughton Place Edinburgh EH1 3RL Scotland to 3/7 Broughton Place Edinburgh EH1 3RL on 19 October 2022 (1 page) |
19 October 2022 | Change of details for The Kolleh Foundation as a person with significant control on 15 October 2022 (2 pages) |
19 October 2022 | Registered office address changed from 1 Minto Mews Edinburgh Midlothian EH9 1AB United Kingdom to 7 3/7 Broughton Place Edinburgh EH1 3RL on 19 October 2022 (1 page) |
17 October 2022 | Termination of appointment of James-Earl Leonard Mcborrough as a director on 15 October 2022 (1 page) |
17 October 2022 | Notification of The Kolleh Foundation as a person with significant control on 27 November 2021 (1 page) |
16 October 2022 | Cessation of James-Earl Leonard Mcborrough as a person with significant control on 14 October 2022 (1 page) |
16 October 2022 | Appointment of Mr David Akomolafe as a director on 15 October 2022 (2 pages) |
27 October 2021 | Incorporation Statement of capital on 2021-10-27
|