Edinburgh
Midlothian
EH6 8LQ
Scotland
Secretary Name | Frederico Victor Jose Do-Rego |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | 16 Earls Hill Cumbernauld Glasgow Lanarkshire G68 9ET Scotland |
Director Name | Lubino Do Rego |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Dentist |
Correspondence Address | 20 Hallcroft Park Ratho Newbridge Midlothian EH28 8SE Scotland |
Director Name | Mr Najem-Al Hasan |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | IT Specialist |
Country of Residence | Scotland |
Correspondence Address | 9 Anderson Green Livingston EH54 8PW Scotland |
Secretary Name | Musrit Krishnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 271 Easter Road Edinburgh Midlothian EH6 8LQ Scotland |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 280 Grays Inn Road London WC1X 8EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£49,465 |
Current Liabilities | £51,715 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
24 September 2003 | Dissolved (1 page) |
---|---|
24 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 June 2003 | Liquidators statement of receipts and payments (5 pages) |
9 June 2003 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Resolutions
|
11 June 2002 | Appointment of a voluntary liquidator (1 page) |
30 May 2002 | Resolutions
|
30 October 2001 | Registered office changed on 30/10/01 from: 83 leonard street london EC2A 4QS (1 page) |
2 October 2001 | Return made up to 20/07/01; full list of members (7 pages) |
30 March 2001 | Statement of affairs (51 pages) |
30 March 2001 | Ad 07/02/01--------- £ si [email protected]=23 £ ic 211/234 (2 pages) |
30 March 2001 | Statement of affairs (7 pages) |
17 March 2001 | Particulars of mortgage/charge (5 pages) |
27 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
21 February 2001 | Resolutions
|
21 February 2001 | Ad 07/02/01--------- £ si 11@1=11 £ ic 200/211 (2 pages) |
30 November 2000 | S-div 21/11/00 (1 page) |
30 November 2000 | Ad 21/11/00--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
30 November 2000 | Resolutions
|
22 August 2000 | Director resigned (1 page) |
21 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | Secretary resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
20 July 1999 | Incorporation (16 pages) |