Stepps
Glasgow
G33 6DP
Scotland
Director Name | Mr Nirmal Singh |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (closed 11 July 2017) |
Role | Restuarateur |
Country of Residence | Scotland |
Correspondence Address | 26 Blenheim Avenue Stepps Glasgow G33 6DP Scotland |
Director Name | Mrs Harbhajan Kaur Kaur |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Blenheim Avenue Stepps Lanarkshire G33 6DP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 5 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Mr Nirmal Singh 40.00% Ordinary |
---|---|
1 at £1 | Baldev Kaur 20.00% Ordinary |
1 at £1 | Harbhajan Kaur 20.00% Ordinary |
1 at £1 | Satinder Kaur 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,984 |
Cash | £300 |
Current Liabilities | £72,852 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2017 | Application to strike the company off the register (3 pages) |
19 April 2017 | Application to strike the company off the register (3 pages) |
19 October 2016 | Order of court - restore and wind up (1 page) |
19 October 2016 | Order of court - restore and wind up (1 page) |
15 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2013 | Compulsory strike-off action has been suspended (1 page) |
5 October 2013 | Compulsory strike-off action has been suspended (1 page) |
16 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2013 | Compulsory strike-off action has been suspended (1 page) |
2 February 2013 | Compulsory strike-off action has been suspended (1 page) |
14 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
24 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
22 May 2009 | Capitals not rolled up (2 pages) |
22 May 2009 | Capitals not rolled up (2 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
23 February 2009 | Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page) |
23 February 2009 | Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page) |
3 October 2008 | Return made up to 15/08/08; full list of members (3 pages) |
3 October 2008 | Return made up to 15/08/08; full list of members (3 pages) |
29 April 2008 | Appointment terminated director harbhajan kaur (1 page) |
29 April 2008 | Appointment terminated director harbhajan kaur (1 page) |
28 April 2008 | Director appointed mr nirmal singh (1 page) |
28 April 2008 | Director appointed mr nirmal singh (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | New secretary appointed (2 pages) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Resolutions
|
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Resolutions
|
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
15 August 2007 | Incorporation (17 pages) |
15 August 2007 | Incorporation (17 pages) |