Lanark
Lanarkshire
ML11 0ES
Scotland
Director Name | Mr Pawan Kumar Sood |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Afton Crescent Bearsden Glasgow Lanarkshire G61 2PZ Scotland |
Secretary Name | Mr Pawan Kumar Sood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Afton Crescent Bearsden Glasgow Lanarkshire G61 2PZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 505 Great Western Road Glasgow G12 8HN Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2016 | Application to strike the company off the register (3 pages) |
21 March 2016 | Application to strike the company off the register (3 pages) |
18 March 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-03-18
|
10 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
10 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
26 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
5 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
14 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
21 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
24 February 2010 | Director's details changed for Pawan Kumar Sodd on 12 December 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Pawan Kumar Sodd on 12 December 2009 (1 page) |
24 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Secretary's details changed for Pawan Kumar Sodd on 12 December 2009 (1 page) |
24 February 2010 | Director's details changed for Jacob Andreas Alberts on 12 December 2009 (2 pages) |
24 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Pawan Kumar Sodd on 12 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Jacob Andreas Alberts on 12 December 2009 (2 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
28 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 12/12/07; full list of members (4 pages) |
7 January 2009 | Director and secretary's change of particulars / pawn sodd / 11/12/2008 (1 page) |
7 January 2009 | Return made up to 12/12/07; full list of members (4 pages) |
7 January 2009 | Director and secretary's change of particulars / pawn sodd / 11/12/2008 (1 page) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
16 February 2007 | Return made up to 12/12/06; full list of members (2 pages) |
16 February 2007 | Return made up to 12/12/06; full list of members (2 pages) |
24 May 2006 | Ad 12/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 May 2006 | New secretary appointed;new director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Ad 12/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 May 2006 | New secretary appointed;new director appointed (2 pages) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Incorporation (16 pages) |
12 December 2005 | Incorporation (16 pages) |