Aberdeen
Aberdeenshire
AB12 5RE
Scotland
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Registered Address | 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2011 | Application to strike the company off the register (3 pages) |
17 June 2011 | Application to strike the company off the register (3 pages) |
16 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
16 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
19 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 September 2009 | Appointment terminated director md directors LIMITED (1 page) |
2 September 2009 | Director appointed john lewis langler (3 pages) |
2 September 2009 | Appointment Terminated Director md directors LIMITED (1 page) |
2 September 2009 | Director appointed john lewis langler (3 pages) |
27 May 2009 | Return made up to 19/03/09; full list of members (5 pages) |
27 May 2009 | Return made up to 19/03/09; full list of members (5 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from 7 spa road london SE16 3QQ (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 7 spa road london SE16 3QQ (1 page) |
7 January 2009 | Accounts made up to 31 March 2008 (3 pages) |
19 May 2008 | Return made up to 19/03/08; full list of members (5 pages) |
19 May 2008 | Return made up to 19/03/08; full list of members (5 pages) |
25 September 2007 | Company name changed continental shelf 416 LIMITED\certificate issued on 25/09/07 (2 pages) |
25 September 2007 | Company name changed continental shelf 416 LIMITED\certificate issued on 25/09/07 (2 pages) |
19 March 2007 | Incorporation (18 pages) |