Company NameDiablow Limited
Company StatusDissolved
Company NumberSC324309
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)
Dissolution Date28 January 2015 (9 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Bhupinder Singh Lalli
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(1 month after company formation)
Appointment Duration7 years, 7 months (closed 28 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Broompark Drive
Glasgow
Lanarkshire
G77 5DZ
Scotland
Secretary NameMrs Michele Lalli
NationalityBritish
StatusClosed
Appointed28 June 2007(1 month after company formation)
Appointment Duration7 years, 7 months (closed 28 January 2015)
RoleSecretary
Country of ResidenceScotland
Correspondence Address37 Broompark Drive
Newton Mearns
Glasgow
G77 5DZ
Scotland
Director NameAft Directors Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
G3 8BW
Scotland
Secretary NameAft Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
G3 8BW
Scotland

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Bhupinder Singh Lalli
50.00%
Ordinary
1 at £1Michele Lalli
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

28 January 2015Final Gazette dissolved following liquidation (1 page)
28 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2015Final Gazette dissolved following liquidation (1 page)
28 October 2014Notice of final meeting of creditors (3 pages)
28 October 2014Notice of final meeting of creditors (3 pages)
7 May 2014Registered office address changed from 77 Clarkston Road Glasgow G44 3BQ Scotland on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from 77 Clarkston Road Glasgow G44 3BQ Scotland on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from 77 Clarkston Road Glasgow G44 3BQ Scotland on 7 May 2014 (2 pages)
10 April 2014Court order notice of winding up (1 page)
10 April 2014Notice of winding up order (1 page)
10 April 2014Court order notice of winding up (1 page)
10 April 2014Notice of winding up order (1 page)
8 March 2014Compulsory strike-off action has been suspended (1 page)
8 March 2014Compulsory strike-off action has been suspended (1 page)
29 November 2013First Gazette notice for voluntary strike-off (1 page)
29 November 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013Compulsory strike-off action has been suspended (1 page)
14 May 2013Compulsory strike-off action has been suspended (1 page)
15 March 2013First Gazette notice for compulsory strike-off (1 page)
15 March 2013First Gazette notice for compulsory strike-off (1 page)
23 June 2012Compulsory strike-off action has been suspended (1 page)
23 June 2012Compulsory strike-off action has been suspended (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
16 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 16 February 2012 (1 page)
16 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 16 February 2012 (1 page)
19 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011Compulsory strike-off action has been discontinued (1 page)
14 July 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 2
(4 pages)
14 July 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 2
(4 pages)
6 July 2011Compulsory strike-off action has been suspended (1 page)
6 July 2011Compulsory strike-off action has been suspended (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
29 October 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
22 September 2009Return made up to 24/05/09; full list of members (3 pages)
22 September 2009Return made up to 24/05/09; full list of members (3 pages)
23 June 2008Return made up to 24/05/08; full list of members (3 pages)
23 June 2008Return made up to 24/05/08; full list of members (3 pages)
14 November 2007Secretary's particulars changed (1 page)
14 November 2007Secretary's particulars changed (1 page)
27 July 2007New secretary appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New secretary appointed (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007Incorporation (17 pages)
24 May 2007Director resigned (1 page)
24 May 2007Incorporation (17 pages)