Cumbernauld
G67 2AG
Scotland
Director Name | Jay Dhami |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 17 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Great George Street Glasgow G12 8PD Scotland |
Director Name | Harjinder Singh |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | 7e Tarbolton Road Cumbernauld G67 2AG Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Argyle Company Services Limited 1007 Argyle Street Glasgow G3 8LZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Bakshish Singh 50.00% Ordinary |
---|---|
1 at £1 | Martiner Singh 50.00% Ordinary |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
19 March 2013 | Withdraw the company strike off application (1 page) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2013 | Application to strike the company off the register (3 pages) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
24 October 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
24 February 2011 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
24 February 2011 | Director's details changed for Jay Dhami on 1 November 2009 (2 pages) |
24 February 2011 | Director's details changed for Jay Dhami on 1 November 2009 (2 pages) |
24 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2009 | Return made up to 06/06/09; full list of members (3 pages) |
8 September 2009 | Return made up to 06/06/08; full list of members (3 pages) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2008 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
19 November 2007 | Return made up to 06/06/07; no change of members (6 pages) |
20 December 2006 | Return made up to 06/06/06; full list of members (6 pages) |
15 September 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (2 pages) |
10 November 2005 | Return made up to 06/06/05; full list of members (6 pages) |
1 April 2005 | Return made up to 06/06/04; full list of members (6 pages) |
21 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
3 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Return made up to 06/06/03; full list of members
|
13 June 2002 | Registered office changed on 13/06/02 from: argyle company services LIMITED 1007 argyle street glasgow G3 8LZ (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
6 June 2002 | Incorporation (6 pages) |