Paisley
PA3 4AU
Scotland
Secretary Name | Sajida Malik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(5 days after company formation) |
Appointment Duration | 12 years, 1 month (closed 02 August 2016) |
Role | Manager |
Correspondence Address | 2 Ellon Grove Paisley Renfrewshire PA3 4AU Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0141 4291801 |
---|---|
Telephone region | Glasgow |
Registered Address | 199 Albert Drive Glasgow G41 2NB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Year | 2005 |
---|---|
Turnover | £292,410 |
Gross Profit | £35,440 |
Net Worth | -£20,150 |
Cash | £1,778 |
Current Liabilities | £115,235 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
2 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2016 | Compulsory strike-off action has been suspended (1 page) |
17 June 2016 | Compulsory strike-off action has been suspended (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2007 | Appointment of a provisional liquidator (1 page) |
21 February 2007 | Appointment of a provisional liquidator (1 page) |
11 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
11 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
13 June 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
13 June 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
14 November 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (2 pages) |
14 November 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (2 pages) |
24 October 2005 | Return made up to 25/06/05; full list of members
|
24 October 2005 | Return made up to 25/06/05; full list of members
|
22 November 2004 | Registered office changed on 22/11/04 from: 173 albert drive glasgow G41 2ND (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: 173 albert drive glasgow G41 2ND (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
25 June 2004 | Incorporation (9 pages) |
25 June 2004 | Incorporation (9 pages) |