Glasgow
G3 7SL
Scotland
Secretary Name | Meera Samant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 13c Westwood Park London Greater London SE23 3QB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Benham Conway & Co 16 Royal Crescent Glasgow G3 7SL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Supriya Samant 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £215 |
Cash | £5,947 |
Current Liabilities | £11,666 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
18 May 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
18 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
17 June 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
18 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
19 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
23 December 2020 | Change of details for Ms Supriya Samant as a person with significant control on 22 December 2020 (2 pages) |
29 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
3 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
28 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
28 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
22 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
25 June 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
25 June 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
24 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 April 2016 | Director's details changed for Supriya Samant on 21 April 2016 (2 pages) |
21 April 2016 | Registered office address changed from 2/2 23 Huntly Gardens Glasgow G12 9AU to C/O Benham Conway & Co 16 Royal Crescent Glasgow G3 7SL on 21 April 2016 (1 page) |
21 April 2016 | Registered office address changed from 2/2 23 Huntly Gardens Glasgow G12 9AU to C/O Benham Conway & Co 16 Royal Crescent Glasgow G3 7SL on 21 April 2016 (1 page) |
21 April 2016 | Director's details changed for Supriya Samant on 21 April 2016 (2 pages) |
28 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
9 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
19 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
5 April 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Director's details changed for Supriya Samant on 18 January 2013 (2 pages) |
5 April 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Director's details changed for Supriya Samant on 18 January 2013 (2 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
12 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (17 pages) |
12 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (17 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 August 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (13 pages) |
1 August 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (13 pages) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Termination of appointment of Meera Samant as a secretary (1 page) |
1 December 2009 | Termination of appointment of Meera Samant as a secretary (1 page) |
18 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
30 June 2009 | Return made up to 18/01/09; full list of members (3 pages) |
30 June 2009 | Return made up to 18/01/09; full list of members (3 pages) |
9 September 2008 | Company name changed suzie samant LIMITED\certificate issued on 12/09/08 (2 pages) |
9 September 2008 | Company name changed suzie samant LIMITED\certificate issued on 12/09/08 (2 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
23 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 January 2007 | Return made up to 18/01/07; full list of members
|
23 January 2007 | Return made up to 18/01/07; full list of members
|
3 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 February 2006 | Return made up to 18/01/06; full list of members
|
8 February 2006 | Return made up to 18/01/06; full list of members
|
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | New secretary appointed (2 pages) |
18 January 2005 | Incorporation (19 pages) |
18 January 2005 | Incorporation (19 pages) |