Glasgow
Lanarkshire
G77 5DZ
Scotland
Secretary Name | Mrs Michele Lalli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2007(1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 28 January 2015) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 37 Broompark Drive Newton Mearns Glasgow G77 5DZ Scotland |
Director Name | Aft Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow G3 8BW Scotland |
Secretary Name | Aft Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow G3 8BW Scotland |
Registered Address | 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Bhupinder Singh Lalli 50.00% Ordinary |
---|---|
1 at £1 | Michele Lalli 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
28 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2015 | Final Gazette dissolved following liquidation (1 page) |
28 October 2014 | Notice of final meeting of creditors (3 pages) |
28 October 2014 | Notice of final meeting of creditors (3 pages) |
7 May 2014 | Registered office address changed from 77 Clarkston Road Glasgow G44 3BQ Scotland on 7 May 2014 (2 pages) |
7 May 2014 | Registered office address changed from 77 Clarkston Road Glasgow G44 3BQ Scotland on 7 May 2014 (2 pages) |
7 May 2014 | Registered office address changed from 77 Clarkston Road Glasgow G44 3BQ Scotland on 7 May 2014 (2 pages) |
10 April 2014 | Court order notice of winding up (1 page) |
10 April 2014 | Notice of winding up order (1 page) |
10 April 2014 | Court order notice of winding up (1 page) |
10 April 2014 | Notice of winding up order (1 page) |
8 March 2014 | Compulsory strike-off action has been suspended (1 page) |
8 March 2014 | Compulsory strike-off action has been suspended (1 page) |
29 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | Compulsory strike-off action has been suspended (1 page) |
14 May 2013 | Compulsory strike-off action has been suspended (1 page) |
15 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2012 | Compulsory strike-off action has been suspended (1 page) |
23 June 2012 | Compulsory strike-off action has been suspended (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2012 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 16 February 2012 (1 page) |
19 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders Statement of capital on 2011-07-14
|
14 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders Statement of capital on 2011-07-14
|
6 July 2011 | Compulsory strike-off action has been suspended (1 page) |
6 July 2011 | Compulsory strike-off action has been suspended (1 page) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
22 September 2009 | Return made up to 24/05/09; full list of members (3 pages) |
22 September 2009 | Return made up to 24/05/09; full list of members (3 pages) |
23 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
23 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
14 November 2007 | Secretary's particulars changed (1 page) |
14 November 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New secretary appointed (2 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Incorporation (17 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Incorporation (17 pages) |