Glasgow
Strathclyde
G33 1GF
Scotland
Secretary Name | Sukhbinder Lalli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2004(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 5 months (closed 15 March 2018) |
Role | Manager |
Correspondence Address | 12 Newgate Close Chellaston Derby Derbyshire DE73 1QT |
Director Name | Sukhbinder Lalli |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Newgate Close Chellaston Derby Derbyshire DE73 1QT |
Secretary Name | Pardeep Sandhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Senior Manager |
Correspondence Address | 31 Auchenbothie Crescent Glasgow Strathclyde G33 1GF Scotland |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | C/O Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
15 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2017 | Notice of final meeting of creditors (6 pages) |
15 December 2017 | Notice of final meeting of creditors (6 pages) |
4 May 2017 | Registered office address changed from Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ Scotland to C/O Grant Thornton Uk Llp Level 8, 110 Queen Street Glasgow G1 3BX on 4 May 2017 (2 pages) |
4 May 2017 | Registered office address changed from Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ Scotland to C/O Grant Thornton Uk Llp Level 8, 110 Queen Street Glasgow G1 3BX on 4 May 2017 (2 pages) |
6 December 2011 | Registered office address changed from 31 Auchenbothie Crescent Robroyston Glasgow G33 1GF on 6 December 2011 (2 pages) |
6 December 2011 | Registered office address changed from 31 Auchenbothie Crescent Robroyston Glasgow G33 1GF on 6 December 2011 (2 pages) |
6 December 2011 | Registered office address changed from 31 Auchenbothie Crescent Robroyston Glasgow G33 1GF on 6 December 2011 (2 pages) |
20 October 2011 | Court order notice of winding up (1 page) |
20 October 2011 | Notice of winding up order (1 page) |
20 October 2011 | Notice of winding up order (1 page) |
20 October 2011 | Court order notice of winding up (1 page) |
19 October 2011 | Order of court - dissolution void (1 page) |
19 October 2011 | Order of court - dissolution void (1 page) |
23 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New secretary appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
2 June 2004 | Incorporation (14 pages) |
2 June 2004 | Incorporation (14 pages) |