Glasgow
G11 5AB
Scotland
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 November 2010(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 10 June 2014) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Alan James Stewart |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 July 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hazliebrae 38 Dalziel Drive Glasgow G41 4HY Scotland |
Director Name | Mr Carlo Stefano Ventisei |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Rowan Road Glasgow G41 5BZ Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | The Hazliebrae Partnership Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2008(2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 July 2008) |
Correspondence Address | 38 Dalziel Drive Pollockshields Glasgow Lanarkshire G41 4HY Scotland |
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Coffee Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£577,153 |
Current Liabilities | £645,143 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved following liquidation (1 page) |
10 June 2014 | Final Gazette dissolved following liquidation (1 page) |
10 March 2014 | Return of final meeting of voluntary winding up (3 pages) |
10 March 2014 | Return of final meeting of voluntary winding up (3 pages) |
10 March 2014 | Notice of final meeting of creditors (5 pages) |
10 March 2014 | Notice of final meeting of creditors (5 pages) |
23 October 2012 | Registered office address changed from 1 George Square Glasgow G2 1AL on 23 October 2012 (2 pages) |
23 October 2012 | Insolvency:form 600 notice of appointment of liquidator (1 page) |
23 October 2012 | Registered office address changed from 1 George Square Glasgow G2 1AL on 23 October 2012 (2 pages) |
23 October 2012 | Resolutions
|
23 October 2012 | Insolvency:form 600 notice of appointment of liquidator (1 page) |
23 October 2012 | Resolutions
|
27 March 2012 | Annual return made up to 28 November 2011 with a full list of shareholders Statement of capital on 2012-03-27
|
27 March 2012 | Annual return made up to 28 November 2011 with a full list of shareholders Statement of capital on 2012-03-27
|
3 January 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
3 January 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
11 April 2011 | Director's details changed for Vindex Limited on 31 March 2011 (3 pages) |
11 April 2011 | Annual return made up to 28 November 2008 with a full list of shareholders (10 pages) |
11 April 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (14 pages) |
11 April 2011 | Annual return made up to 28 November 2008 with a full list of shareholders (10 pages) |
11 April 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (14 pages) |
11 April 2011 | Director's details changed for Vindex Limited on 31 March 2011 (3 pages) |
11 April 2011 | Annual return made up to 28 November 2009 with a full list of shareholders (14 pages) |
11 April 2011 | Annual return made up to 28 November 2009 with a full list of shareholders (14 pages) |
24 March 2011 | Registered office address changed from , 151 St. Vincent Street, Glasgow, G2 5NJ on 24 March 2011 (2 pages) |
24 March 2011 | Registered office address changed from , 151 St. Vincent Street, Glasgow, G2 5NJ on 24 March 2011 (2 pages) |
14 February 2011 | Company name changed dalglen (no. 1130) LIMITED\certificate issued on 14/02/11
|
14 February 2011 | Company name changed dalglen (no. 1130) LIMITED\certificate issued on 14/02/11
|
14 February 2011 | Resolutions
|
14 February 2011 | Resolutions
|
3 February 2011 | Order of court recall of provisional liquidator (1 page) |
3 February 2011 | Order of court recall of provisional liquidator (1 page) |
17 January 2011 | Termination of appointment of Carlo Ventisei as a director (2 pages) |
17 January 2011 | Termination of appointment of The Hazliebrae Partnership Llp as a secretary (1 page) |
17 January 2011 | Termination of appointment of Alan Stewart as a director (1 page) |
17 January 2011 | Termination of appointment of Alan Stewart as a director (1 page) |
17 January 2011 | Termination of appointment of Carlo Ventisei as a director (2 pages) |
17 January 2011 | Termination of appointment of The Hazliebrae Partnership Llp as a secretary (1 page) |
19 November 2010 | Registered office address changed from , Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR on 19 November 2010 (2 pages) |
19 November 2010 | Registered office address changed from , Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR on 19 November 2010 (2 pages) |
19 November 2010 | Appointment of Morag Elizabeth Williamson as a director (3 pages) |
19 November 2010 | Appointment of Morag Elizabeth Williamson as a director (3 pages) |
19 November 2010 | Appointment of Vindex Limited as a director (3 pages) |
19 November 2010 | Appointment of Vindex Limited as a director (3 pages) |
9 September 2008 | Appointment of a provisional liquidator (1 page) |
9 September 2008 | Appointment of a provisional liquidator (1 page) |
30 July 2008 | Director appointed carlo ventisei (3 pages) |
30 July 2008 | Director appointed carlo ventisei (3 pages) |
8 February 2008 | New secretary appointed (2 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | New director appointed (3 pages) |
8 February 2008 | New director appointed (3 pages) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | New secretary appointed (2 pages) |
8 February 2008 | Secretary resigned (1 page) |
28 November 2007 | Incorporation (16 pages) |
28 November 2007 | Incorporation (16 pages) |