Meadowbank
Edinburgh
EH7 6AF
Scotland
Secretary Name | Sharon Frances McNeil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2002(same day as company formation) |
Role | Vet |
Country of Residence | Scotland |
Correspondence Address | 2-3 Wishaw Terrace Meadowbank Edinburgh EH7 6AF Scotland |
Director Name | Colin Stewart McNeil |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 2 months (closed 29 June 2010) |
Role | Music Producer |
Country of Residence | Scotland |
Correspondence Address | 2-3 Wishaw Terrace Meadowbank Edinburgh EH7 6AF Scotland |
Director Name | Mr Aitken Duncan Dungavell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Minella Gardens Bellshill Lanarkshire ML4 1LB Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 78 Mill Lane West Hampstead London NW6 1JZ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2009 | Director and secretary's change of particulars / sharon dungavell / 23/07/2009 (2 pages) |
30 July 2009 | Director's Change of Particulars / colin mcneil / 23/07/2009 / HouseName/Number was: , now: 2-3; Street was: 17 inverbervie, now: wishaw terrace; Area was: north barr avenue, now: meadowbank; Post Town was: erskine, now: edinburgh; Region was: renfrewshire, now: ; Post Code was: PA8 6EQ, now: EH7 6AF (1 page) |
30 July 2009 | Director's change of particulars / colin mcneil / 23/07/2009 (1 page) |
30 July 2009 | Director and Secretary's Change of Particulars / sharon dungavell / 23/07/2009 / Surname was: dungavell, now: mcneil; HouseName/Number was: , now: 2-3; Street was: 17 inverbervie, now: wishaw terrace; Area was: north barr avenue, now: meadowbank; Post Town was: erskine, now: edinburgh; Region was: renfrewshire, now: ; Post Code was: PA8 6EQ, now: e (2 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
31 October 2008 | Accounts made up to 31 March 2008 (2 pages) |
8 October 2008 | Accounts made up to 31 March 2007 (1 page) |
8 October 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
2 July 2008 | Return made up to 23/04/08; full list of members (4 pages) |
2 July 2008 | Return made up to 23/04/08; full list of members (4 pages) |
8 August 2007 | Return made up to 23/04/07; full list of members (3 pages) |
8 August 2007 | Return made up to 23/04/07; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 May 2006 | Return made up to 23/04/06; full list of members (3 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: 78/80 mill lane west hampstead london NW6 1JZ (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 78/80 mill lane west hampstead london NW6 1JZ (1 page) |
25 May 2006 | Return made up to 23/04/06; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
17 June 2005 | Return made up to 23/04/05; full list of members
|
17 June 2005 | Return made up to 23/04/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
1 June 2004 | Return made up to 23/04/04; full list of members (7 pages) |
1 June 2004 | Return made up to 23/04/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
30 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
1 August 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
1 August 2002 | Ad 23/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2002 | Ad 23/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
13 May 2002 | New secretary appointed;new director appointed (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
23 April 2002 | Incorporation (16 pages) |
23 April 2002 | Incorporation (16 pages) |