Unit 1104
Singapore
529947
Director Name | Mr Parag Agarwal |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 29 July 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | India |
Correspondence Address | 24 Craigpark Glasgow G31 2LZ Scotland |
Secretary Name | Mr Parag Agarwal |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 29 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Craigpark Glasgow G31 2LZ Scotland |
Director Name | Mr Rajan Pandey |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2009(10 months, 4 weeks after company formation) |
Appointment Duration | 9 years (closed 17 July 2018) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 24 Craigpark Glasgow Lanarkshire G31 2LZ Scotland |
Secretary Name | Mr Rajan Pandey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2009(10 months, 4 weeks after company formation) |
Appointment Duration | 9 years (closed 17 July 2018) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 24 Craigpark Glasgow Lanarkshire G31 2LZ Scotland |
Website | paragise.com |
---|---|
Email address | [email protected] |
Telephone | 07 971600234 |
Telephone region | Mobile |
Registered Address | 24 Craigpark Glasgow G31 2LZ Scotland |
---|---|
Constituency | Glasgow North East |
Ward | East Centre |
Year | 2013 |
---|---|
Net Worth | -£12,670 |
Cash | £250 |
Current Liabilities | £29,575 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2018 | Application to strike the company off the register (3 pages) |
8 October 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
8 October 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
15 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
26 June 2016 | Micro company accounts made up to 31 July 2015 (4 pages) |
26 June 2016 | Micro company accounts made up to 31 July 2015 (4 pages) |
15 October 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
27 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
24 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Director's details changed for Mr Parag Agarwal on 5 August 2011 (2 pages) |
24 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Director's details changed for Mr Parag Agarwal on 5 August 2011 (2 pages) |
24 August 2012 | Secretary's details changed for Mr Parag Agarwal on 5 August 2011 (1 page) |
24 August 2012 | Director's details changed for Mr Parag Agarwal on 5 August 2011 (2 pages) |
24 August 2012 | Secretary's details changed for Mr Parag Agarwal on 5 August 2011 (1 page) |
24 August 2012 | Secretary's details changed for Mr Parag Agarwal on 5 August 2011 (1 page) |
3 June 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 June 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 July 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
30 August 2010 | Director's details changed for Mr Chhail Bihari Kanhiyalal Agarwal on 29 July 2010 (2 pages) |
30 August 2010 | Director's details changed for Rajan Pandey on 29 July 2010 (2 pages) |
30 August 2010 | Director's details changed for Mr Parag Agarwal on 29 July 2010 (2 pages) |
30 August 2010 | Secretary's details changed for Mr Parag Agarwal on 29 July 2010 (2 pages) |
30 August 2010 | Director's details changed for Mr Parag Agarwal on 29 July 2010 (2 pages) |
30 August 2010 | Director's details changed for Mr Chhail Bihari Kanhiyalal Agarwal on 29 July 2010 (2 pages) |
30 August 2010 | Secretary's details changed for Mr Parag Agarwal on 29 July 2010 (2 pages) |
30 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
30 August 2010 | Director's details changed for Rajan Pandey on 29 July 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
5 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
15 July 2009 | Director and secretary appointed rajan pandey (4 pages) |
15 July 2009 | Director and secretary appointed rajan pandey (4 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from flat 2.1 240 wallace street glasgow lanarkshire G58AS scotland (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from flat 2.1 240 wallace street glasgow lanarkshire G58AS scotland (1 page) |
24 June 2009 | Director and secretary's change of particulars / parag agarwal / 17/06/2009 (2 pages) |
24 June 2009 | Director and secretary's change of particulars / parag agarwal / 17/06/2009 (2 pages) |
29 July 2008 | Incorporation (11 pages) |
29 July 2008 | Incorporation (11 pages) |