Glasgow
G1 2PP
Scotland
Director Name | Dr Abhishek Singh |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 19 November 2008(same day as company formation) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Secretary Name | Abhishek Singh |
---|---|
Status | Closed |
Appointed | 01 October 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 10 June 2014) |
Role | Company Director |
Correspondence Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Registered Address | Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Abhishek Singh 50.00% Ordinary |
---|---|
1 at £1 | Richard Beirne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£130,007 |
Cash | £10 |
Current Liabilities | £180,299 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
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 March 2014 | Order of court for early dissolution (1 page) |
7 January 2013 | Notice of winding up order (1 page) |
7 January 2013 | Court order notice of winding up (2 pages) |
17 December 2012 | Appointment of a provisional liquidator (2 pages) |
17 December 2012 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 17 December 2012 (1 page) |
26 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders Statement of capital on 2012-11-26
|
2 July 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
10 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP United Kingdom on 10 April 2012 (1 page) |
30 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
14 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
15 March 2010 | Director's details changed for Mr Richard Beirne on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Dr Abhishek Singh on 1 October 2009 (2 pages) |
15 March 2010 | Registered office address changed from 91 Milngavie Road Bearsden Lanarkshire G61 2EN United Kingdom on 15 March 2010 (1 page) |
15 March 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Dr Abhishek Singh on 1 October 2009 (2 pages) |
15 March 2010 | Appointment of Abhishek Singh as a secretary (1 page) |
15 March 2010 | Director's details changed for Mr Richard Beirne on 1 October 2009 (2 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 September 2009 | Director's change of particulars / abhishek singh / 01/06/2009 (2 pages) |
19 November 2008 | Incorporation (20 pages) |