Edinburgh
Midlothian
EH4 4HT
Scotland
Secretary Name | Koketso Nare |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 18 December 2007(6 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (closed 30 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 McNeill Walk Tranent East Lothian EH33 2ET Scotland |
Director Name | Koketso Nare |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1-5 Salmond Place Edinburgh Midlothian EH7 5ST Scotland |
Secretary Name | Kate Moyo Moyo |
---|---|
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Manager |
Correspondence Address | 51 Docking Road Epsom Surrey KT18 7JU |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Floor D Milburn House Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2009 |
---|---|
Net Worth | £90,043 |
Cash | £6,640 |
Current Liabilities | £93,081 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 March 2017 | INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd (7 pages) |
---|---|
8 March 2016 | Insolvency:annual progress report for period up to 16/02/2016 (6 pages) |
30 March 2015 | INSOLVENCY:Progress report ends 16/02/2015 (5 pages) |
25 February 2014 | Insolvency:progress report end 16/02/2014 (3 pages) |
21 March 2013 | Insolvency:liquidator's report ;- 17/02/2012 - 16/02/2013 (3 pages) |
13 March 2012 | Registered office address changed from 19a Borough Road Middlesbrough County Durham TS1 4AB on 13 March 2012 (2 pages) |
8 March 2012 | Appointment of a liquidator (1 page) |
13 February 2012 | Order of court to wind up (2 pages) |
18 October 2011 | Compulsory strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2010 | Compulsory strike-off action has been suspended (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2010 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX on 14 April 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 August 2009 | Return made up to 12/06/09; full list of members (3 pages) |
26 August 2009 | Secretary's change of particulars / koketso nare / 26/08/2009 (2 pages) |
26 August 2009 | Director's change of particulars / mpho siluma / 26/08/2009 (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 41 chalton street london NW1 1JD (1 page) |
3 December 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
20 August 2008 | Return made up to 12/06/08; full list of members (6 pages) |
14 August 2008 | Accounting reference date shortened from 30/06/2008 to 31/01/2008 (1 page) |
9 January 2008 | New secretary appointed (2 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Secretary resigned (1 page) |
7 December 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
12 June 2007 | Incorporation (15 pages) |