Glasgow
Strathclyde
G41 5HW
Scotland
Secretary Name | Mr Jasdeep Singh Chowdhary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 12 months (closed 23 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Aytoun Road Glasgow Strathclyde G41 5HW Scotland |
Director Name | Mr Jasdeep Singh Chowdhary |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Aytoun Road Glasgow Strathclyde G41 5HW Scotland |
Director Name | Mr Surjit Singh Chowdhary |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 15 October 2006) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 47 Aytoun Road Glasgow Lanarkshire G41 5HW Scotland |
Director Name | Mrs Swaran Kaur Chowdhary |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2006) |
Role | Accounts |
Country of Residence | United Kingdom |
Correspondence Address | 47 Aytoun Road Glasgow Lanarkshire G41 5HW Scotland |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 36, Nithsdale Road Glasgow G41 2AN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
25 at £1 | Jasdeep Chowdhary 25.00% Ordinary |
---|---|
25 at £1 | Jasmine Chowdhary 25.00% Ordinary |
25 at £1 | Surjit Singh Chowdhary 25.00% Ordinary |
25 at £1 | Swaran Kaur Chowdhary 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£615,909 |
Current Liabilities | £615,909 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | Application to strike the company off the register (3 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
8 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
11 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
31 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
3 December 2013 | Amended accounts made up to 28 February 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
30 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
4 September 2012 | Amended accounts made up to 28 February 2009 (5 pages) |
4 September 2012 | Amended accounts made up to 28 February 2011 (5 pages) |
4 September 2012 | Amended accounts made up to 28 February 2010 (5 pages) |
4 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
14 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
12 May 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Mr Jasdeep Singh Chowdhary on 1 March 2010 (1 page) |
7 April 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Secretary's details changed for Mr Jasdeep Singh Chowdhary on 1 March 2010 (1 page) |
6 April 2010 | Termination of appointment of Jasdeep Chowdhary as a director (1 page) |
6 April 2010 | Director's details changed for Mr Jasdeep Singh Chowdhary on 17 January 2010 (2 pages) |
2 November 2009 | Annual return made up to 17 January 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
12 June 2008 | Appointment terminated director swaran chowdhary (1 page) |
12 June 2008 | Return made up to 17/01/08; full list of members (4 pages) |
22 January 2008 | Director resigned (1 page) |
8 January 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 83 stromness street glasgow G5 8HS (1 page) |
27 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
19 December 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | Return made up to 17/01/06; full list of members (3 pages) |
3 February 2006 | Total exemption full accounts made up to 28 February 2005 (19 pages) |
22 June 2005 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
26 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
8 April 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
24 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
10 April 2003 | Return made up to 17/01/03; full list of members (7 pages) |
11 November 2002 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New secretary appointed;new director appointed (2 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Incorporation (16 pages) |