1007 Argyle Street
Glasgow
G3 8LZ
Scotland
Secretary Name | Harjit Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 58 Braehead Road Cumbernauld Glasgow Lanarkshire G67 2DE Scotland |
Director Name | Mrs Baljeet Kaur |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Braehead Road Cumbernauld G67 2DE Scotland |
Secretary Name | Mr Harjinder Singh |
---|---|
Status | Resigned |
Appointed | 01 August 2010(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Argyle Company Services 1007 Argyle Street Glasgow G3 8LZ Scotland |
Director Name | Mr Rajinder Singh Dhami |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Argyle Company Services 1007 Argyle Street Glasgow G3 8LZ Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Argyle Company Services 1007 Argyle Street Glasgow G3 8LZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Baljeet Kaur 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2013 | Termination of appointment of Harjinder Singh as a secretary (1 page) |
12 December 2013 | Appointment of Mr Manpreet Singh as a director (2 pages) |
12 December 2013 | Appointment of Mr Manpreet Singh as a director (2 pages) |
12 December 2013 | Termination of appointment of Harjinder Singh as a secretary (1 page) |
28 November 2013 | Termination of appointment of Rajinder Dhami as a director (1 page) |
28 November 2013 | Termination of appointment of Rajinder Dhami as a director (1 page) |
3 August 2013 | Voluntary strike-off action has been suspended (1 page) |
3 August 2013 | Voluntary strike-off action has been suspended (1 page) |
28 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2013 | Application to strike the company off the register (3 pages) |
19 June 2013 | Application to strike the company off the register (3 pages) |
11 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
19 January 2012 | Withdraw the company strike off application (1 page) |
19 January 2012 | Withdraw the company strike off application (1 page) |
2 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2011 | Application to strike the company off the register (3 pages) |
18 November 2011 | Application to strike the company off the register (3 pages) |
21 June 2011 | Appointment of Mr Rajinder Dhami as a director (2 pages) |
21 June 2011 | Termination of appointment of Baljeet Kaur as a director (1 page) |
21 June 2011 | Appointment of Mr Rajinder Dhami as a director (2 pages) |
21 June 2011 | Termination of appointment of Baljeet Kaur as a director (1 page) |
13 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Termination of appointment of Harjit Singh as a secretary (1 page) |
26 October 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Termination of appointment of Harjit Singh as a secretary (1 page) |
26 October 2010 | Director's details changed for Baljeet Kaur on 20 March 2010 (2 pages) |
26 October 2010 | Director's details changed for Baljeet Kaur on 20 March 2010 (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 August 2010 | Appointment of Mr Harjinder Singh as a secretary (1 page) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 August 2010 | Annual return made up to 23 March 2009 with a full list of shareholders (3 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 August 2010 | Appointment of Mr Harjinder Singh as a secretary (1 page) |
23 August 2010 | Annual return made up to 23 March 2009 with a full list of shareholders (3 pages) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2010 | Annual return made up to 23 March 2008 with a full list of shareholders (3 pages) |
7 January 2010 | Annual return made up to 23 March 2008 with a full list of shareholders (3 pages) |
30 December 2009 | Compulsory strike-off action has been suspended (1 page) |
30 December 2009 | Compulsory strike-off action has been suspended (1 page) |
30 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2009 | Secretary appointed harjinder singh (2 pages) |
10 June 2009 | Secretary appointed harjinder singh (2 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 July 2008 | Director appointed baljeet kaur (2 pages) |
2 July 2008 | Director appointed baljeet kaur (2 pages) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
23 March 2007 | Incorporation (6 pages) |
23 March 2007 | Incorporation (6 pages) |