Mugdock, Milngavie
Glasgow
G62 8EJ
Scotland
Director Name | Mr Kumar Rodney Soni |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(same day as company formation) |
Role | Vehicle Management |
Country of Residence | United Kingdom |
Correspondence Address | 17 Crawford Street London W1H 1PF |
Secretary Name | Mr Ajay Chopra |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 29 February 2008(same day as company formation) |
Role | Trader |
Country of Residence | Scotland |
Correspondence Address | Rockfield Mugdock, Milngavie Glasgow G62 8EJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 1st Floor, 221 West George Street Glasgow Strathclyde G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Ajay Chopra 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
17 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
4 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
12 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
23 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
20 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
14 March 2008 | Director and secretary appointed ajay chopra (2 pages) |
14 March 2008 | Curr ext from 28/02/2009 to 31/05/2009 (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 1ST floor 221 west george street glasgow G2 2ND (1 page) |
14 March 2008 | Director appointed kumar rodney soni (2 pages) |
14 March 2008 | Ad 03/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 March 2008 | Resolutions
|
7 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
7 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
29 February 2008 | Incorporation (17 pages) |