London
NW1 0HY
Secretary Name | Raj Iqbal Bedi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 107 St. Andrews Drive Pollokshields Lanarkshire G41 4RA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 25 Daisy Street Glasgow G42 8JN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 50 other UK companies use this postal address |
80 at £1 | Desmond Hamilton 80.00% Ordinary |
---|---|
5 at £1 | John Mcelhone 5.00% Ordinary |
5 at £1 | Sharleen Spiteri 5.00% Ordinary |
10 at £1 | Senex Investments LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£86 |
Current Liabilities | £457 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2013 | Voluntary strike-off action has been suspended (1 page) |
28 August 2013 | Voluntary strike-off action has been suspended (1 page) |
5 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2013 | Application to strike the company off the register (3 pages) |
20 June 2013 | Application to strike the company off the register (3 pages) |
17 July 2012 | Termination of appointment of Raj Bedi as a secretary (1 page) |
17 July 2012 | Termination of appointment of Raj Bedi as a secretary (1 page) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-17
|
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-17
|
17 July 2012 | Registered office address changed from 1 Blythswood Square Glasgow on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from 1 Blythswood Square Glasgow on 17 July 2012 (1 page) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 September 2009 | Return made up to 03/07/09; full list of members (4 pages) |
1 September 2009 | Return made up to 03/07/09; full list of members (4 pages) |
17 June 2009 | Ad 08/06/09\gbp si 93@1=93\gbp ic 1/94\ (2 pages) |
17 June 2009 | Ad 08/06/09\gbp si 93@1=93\gbp ic 1/94\ (2 pages) |
17 June 2009 | Secretary appointed raj bedi (2 pages) |
17 June 2009 | Secretary appointed raj bedi (2 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from 193 bath street glasgow G2 4HU (1 page) |
15 May 2009 | Director appointed des hamilton (2 pages) |
15 May 2009 | Director appointed des hamilton (2 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from 193 bath street glasgow G2 4HU (1 page) |
7 July 2008 | Resolutions
|
7 July 2008 | Resolutions
|
7 July 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
7 July 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
7 July 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
7 July 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
3 July 2008 | Incorporation (18 pages) |
3 July 2008 | Incorporation (18 pages) |