Chorley
Lancashire
PR6 8TU
Secretary Name | Laura Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Dunellan Gardens Moodiesburn Glasgow Lanarkshire G69 0GE Scotland |
Director Name | Alfredo Alongi |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Role | Restaraunteur |
Country of Residence | Scotland |
Correspondence Address | 22 Elm Row Edinburgh EH7 4AA Scotland |
Registered Address | 21 York Place Edinburgh EH1 3EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
22 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2017 | Notice of final meeting of creditors (4 pages) |
22 December 2017 | Notice of final meeting of creditors (4 pages) |
29 August 2009 | Court order notice of winding up (1 page) |
29 August 2009 | Notice of winding up order (1 page) |
29 August 2009 | Court order notice of winding up (1 page) |
29 August 2009 | Notice of winding up order (1 page) |
29 August 2009 | Registered office changed on 29/08/2009 from 6 dunellan gardens moodiesburn glasgow G69 0GE (1 page) |
29 August 2009 | Registered office changed on 29/08/2009 from 6 dunellan gardens moodiesburn glasgow G69 0GE (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from bar sirius, 7-10 dock place edinburgh midlothian EH6 6LU (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from bar sirius, 7-10 dock place edinburgh midlothian EH6 6LU (1 page) |
15 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2008 | Director resigned (1 page) |
19 January 2008 | Director resigned (1 page) |
10 January 2008 | Partic of mort/charge * (3 pages) |
10 January 2008 | Partic of mort/charge * (3 pages) |
10 January 2008 | Partic of mort/charge * (3 pages) |
10 January 2008 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
6 September 2007 | Incorporation (15 pages) |
6 September 2007 | Incorporation (15 pages) |