Glasgow
G2 7JZ
Scotland
Secretary Name | Mr John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 June 2005) |
Role | Company Director |
Correspondence Address | 6 Thatcher Close Newcastle Upon Tyne Tyne & Wear NE16 5RS |
Secretary Name | Mrs Elaine Devine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highfield Place Brunswick Green Newcastle Upon Tyne Tyne & Wear NE13 7HW |
Secretary Name | Darren Chu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2010) |
Role | Property |
Correspondence Address | 5 Avondale Road Ponteland Newcastle Northumberland NE20 9NA |
Director Name | Davidson Chalmers (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Registered Address | 95 Bothwell Street Glasgow G2 7JZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at 1 | Mourant & Co Trustees LTD As Trustees Of Trust 88659 100.00% Ordinary |
---|
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2014 | Final Gazette dissolved following liquidation (1 page) |
29 September 2014 | Notice of final meeting of creditors (8 pages) |
29 September 2014 | Notice of final meeting of creditors (8 pages) |
22 October 2010 | Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB on 22 October 2010 (2 pages) |
22 October 2010 | Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB on 22 October 2010 (2 pages) |
6 October 2010 | Notice of winding up order (1 page) |
6 October 2010 | Court order notice of winding up (1 page) |
6 October 2010 | Notice of winding up order (1 page) |
6 October 2010 | Court order notice of winding up (1 page) |
5 July 2010 | Termination of appointment of Darren Chu as a secretary (1 page) |
5 July 2010 | Termination of appointment of Darren Chu as a secretary (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2010 | Director's details changed for Thomas Chu on 23 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders Statement of capital on 2010-01-26
|
26 January 2010 | Director's details changed for Thomas Chu on 23 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders Statement of capital on 2010-01-26
|
22 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2009 | Return made up to 16/12/08; full list of members (3 pages) |
27 April 2009 | Return made up to 16/12/08; full list of members (3 pages) |
14 April 2008 | Return made up to 16/12/07; full list of members (3 pages) |
14 April 2008 | Return made up to 16/12/07; full list of members (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
11 January 2008 | Total exemption full accounts made up to 31 October 2006 (14 pages) |
11 January 2008 | Total exemption full accounts made up to 31 October 2006 (14 pages) |
17 January 2007 | Return made up to 16/12/06; full list of members (6 pages) |
17 January 2007 | Return made up to 16/12/06; full list of members (6 pages) |
9 August 2006 | (7 pages) |
9 August 2006 | (7 pages) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
29 December 2005 | Return made up to 16/12/05; full list of members
|
29 December 2005 | Return made up to 16/12/05; full list of members
|
24 August 2005 | (5 pages) |
24 August 2005 | (5 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Secretary resigned (1 page) |
2 February 2005 | Partic of mort/charge * (8 pages) |
2 February 2005 | Partic of mort/charge * (5 pages) |
2 February 2005 | Partic of mort/charge * (8 pages) |
2 February 2005 | Partic of mort/charge * (5 pages) |
2 February 2005 | Partic of mort/charge * (5 pages) |
2 February 2005 | Partic of mort/charge * (5 pages) |
2 February 2005 | Partic of mort/charge * (5 pages) |
2 February 2005 | Partic of mort/charge * (5 pages) |
21 December 2004 | Return made up to 16/12/04; full list of members (6 pages) |
21 December 2004 | Return made up to 16/12/04; full list of members (6 pages) |
30 July 2004 | (5 pages) |
30 July 2004 | (5 pages) |
27 July 2004 | Director's particulars changed (1 page) |
27 July 2004 | Director's particulars changed (1 page) |
29 December 2003 | Return made up to 16/12/03; full list of members (6 pages) |
29 December 2003 | Return made up to 16/12/03; full list of members (6 pages) |
30 August 2003 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
30 August 2003 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
10 February 2003 | Partic of mort/charge * (6 pages) |
10 February 2003 | Partic of mort/charge * (6 pages) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | Director resigned (1 page) |
19 December 2002 | Company name changed hope street (no. 116) LIMITED\certificate issued on 19/12/02 (2 pages) |
19 December 2002 | Company name changed hope street (no. 116) LIMITED\certificate issued on 19/12/02 (2 pages) |
16 December 2002 | Incorporation (32 pages) |
16 December 2002 | Incorporation (32 pages) |