Glasgow
G68 0FE
Scotland
Director Name | Monika Nanda |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2001(same day as company formation) |
Role | Housewife |
Correspondence Address | 24 Antonine Road Glasgow G68 0FE Scotland |
Director Name | Sanjeev Kumar Nanda |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2001(same day as company formation) |
Role | Shop Keeper |
Correspondence Address | 27d Gladstone Street Saint Georges Cross Glasgow G4 9PJ Scotland |
Secretary Name | Anup Kumar Nanda |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2005(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 17 July 2015) |
Role | Company Director |
Correspondence Address | 34 Antonine Road Glasgow G68 0FE Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Hayes And Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 544 St Vincent Street Glasgow G3 8XZ Scotland |
Telephone | 0141 2432007 |
---|---|
Telephone region | Glasgow |
Registered Address | 1087 Argyle Street Glasgow G3 8ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,897 |
Cash | £14,697 |
Current Liabilities | £153,892 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2013 | Compulsory strike-off action has been suspended (1 page) |
9 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2011 | Compulsory strike-off action has been suspended (1 page) |
24 August 2011 | Compulsory strike-off action has been suspended (1 page) |
25 February 2010 | Compulsory strike-off action has been suspended (1 page) |
25 February 2010 | Compulsory strike-off action has been suspended (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from 544 st. Vincent street glasgow G3 8XZ (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from 544 st. Vincent street glasgow G3 8XZ (1 page) |
5 June 2008 | Return made up to 24/04/07; full list of members (7 pages) |
5 June 2008 | Return made up to 24/04/07; full list of members (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
8 August 2006 | Return made up to 24/04/06; full list of members (7 pages) |
8 August 2006 | Return made up to 24/04/06; full list of members (7 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | Return made up to 24/04/05; full list of members (8 pages) |
13 October 2005 | Return made up to 24/04/05; full list of members (8 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
8 July 2004 | Return made up to 24/04/04; full list of members (8 pages) |
8 July 2004 | Return made up to 24/04/04; full list of members (8 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (1 page) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (1 page) |
10 November 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
10 November 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
10 November 2003 | Return made up to 24/04/03; full list of members
|
10 November 2003 | Return made up to 24/04/03; full list of members
|
24 September 2003 | Return made up to 24/04/02; full list of members
|
24 September 2003 | Return made up to 24/04/02; full list of members
|
22 August 2003 | Restoration by order of the court (1 page) |
22 August 2003 | Restoration by order of the court (1 page) |
24 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
24 April 2001 | Incorporation (14 pages) |
24 April 2001 | Incorporation (14 pages) |