Rosyth
Dunfermline
Fife
KY11 2JL
Scotland
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 20 Centenary Avenue South Shields Tyne And Wear NE34 6QH |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Harton |
Built Up Area | Tyneside |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders Statement of capital on 2012-01-10
|
10 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders Statement of capital on 2012-01-10
|
10 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders Statement of capital on 2012-01-10
|
13 June 2011 | Registered office address changed from 21 Central Avenue Sunderland SR6 7LB United Kingdom on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from 21 Central Avenue Sunderland SR6 7LB United Kingdom on 13 June 2011 (1 page) |
17 March 2011 | Termination of appointment of a director (2 pages) |
17 March 2011 | Resolutions
|
17 March 2011 | Resolutions
|
17 March 2011 | Termination of appointment of a director (2 pages) |
14 March 2011 | Termination of appointment of Ocs Directors Limited as a director (1 page) |
14 March 2011 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
14 March 2011 | Registered office address changed from Flag Estates Limited, Minshull House, 67 Wellington Road North Stockport Cheshire SK4 2LP on 14 March 2011 (1 page) |
14 March 2011 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
14 March 2011 | Termination of appointment of Ocs Directors Limited as a director (1 page) |
14 March 2011 | Registered office address changed from Flag Estates Limited, Minshull House, 67 Wellington Road North Stockport Cheshire SK4 2LP on 14 March 2011 (1 page) |
14 March 2011 | Appointment of Mrs Anzelika Young as a director (2 pages) |
14 March 2011 | Appointment of Mrs Anzelika Young as a director (2 pages) |
3 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
3 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
30 March 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
30 March 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
25 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Ocs Directors Limited on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Ocs Directors Limited on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Ocs Corporate Secretaries Limited on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Ocs Corporate Secretaries Limited on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
19 March 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
19 March 2009 | Accounts made up to 31 January 2009 (1 page) |
17 March 2009 | Return made up to 02/01/09; full list of members (3 pages) |
17 March 2009 | Return made up to 02/01/09; full list of members (3 pages) |
15 February 2008 | Accounts made up to 31 January 2008 (1 page) |
15 February 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
12 February 2008 | Return made up to 02/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 02/01/08; full list of members (2 pages) |
2 January 2007 | Incorporation (18 pages) |
2 January 2007 | Incorporation (18 pages) |