Rosyth
KY11 2JL
Scotland
Director Name | Mr Roy Ervin Conrad Delcy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | North East Point Mahe 0000 Seychelles |
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 |
1 at £1 | Neil Young 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2012 | Application to strike the company off the register (3 pages) |
2 August 2012 | Application to strike the company off the register (3 pages) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders Statement of capital on 2012-04-19
|
19 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders Statement of capital on 2012-04-19
|
11 April 2012 | Termination of appointment of Roy Delcy as a director (2 pages) |
11 April 2012 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 11 April 2012 (2 pages) |
11 April 2012 | Appointment of Mr Neil Young as a director on 3 April 2012 (3 pages) |
11 April 2012 | Appointment of Mr Neil Young as a director (3 pages) |
11 April 2012 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 11 April 2012 (2 pages) |
11 April 2012 | Termination of appointment of Roy Ervin Conrad Delcy as a director on 3 April 2012 (2 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
18 March 2009 | Incorporation (8 pages) |
18 March 2009 | Incorporation (8 pages) |