Dalgety Bay
Fife
KY11 9SL
Scotland
Director Name | Mr Eduardo Antonio Prato Jaen |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2017(same day as company formation) |
Role | Property Developer |
Country of Residence | Britain |
Correspondence Address | 44 Hillcrest View Cults Aberdeen AB16 7BP Scotland |
Director Name | Mr Aidan Heron |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2017(same day as company formation) |
Role | Property Developer |
Country of Residence | Britain |
Correspondence Address | 142 Oundle Road Peterborough PE2 9PJ |
Director Name | Mrs Pauline Mary Heron |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 30 Rothwell Place Peterborough PE2 7WE |
Director Name | Mr Chunming Zhao |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2019(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Alto Exhibition Way Wembley HA9 0GT |
Registered Address | C/O Discovery Homes Ltd 30 Moorgate London EC2R 6PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
1 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2021 | Termination of appointment of Pauline Mary Heron as a director on 1 May 2021 (1 page) |
14 May 2020 | Voluntary strike-off action has been suspended (1 page) |
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2020 | Application to strike the company off the register (1 page) |
29 October 2019 | Termination of appointment of Chunming Zhao as a director on 23 October 2019 (1 page) |
18 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
16 July 2019 | Registered office address changed from 142 Oundle Road Peterborough PE2 9PJ England to C/O Discovery Homes Ltd 30 Moorgate, London EC2R 6PJ on 16 July 2019 (1 page) |
29 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
24 February 2019 | Appointment of Mr Chunming Zhao as a director on 11 February 2019 (2 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
2 October 2017 | Director's details changed for Mr Aidan Heron on 2 October 2017 (3 pages) |
2 October 2017 | Director's details changed for Mr Aidan Heron on 2 October 2017 (3 pages) |
17 July 2017 | Incorporation Statement of capital on 2017-07-17
|
17 July 2017 | Incorporation Statement of capital on 2017-07-17
|