Glasgow
Lanarkshire
G3 7SP
Scotland
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,757 |
Cash | £8,696 |
Current Liabilities | £10,332 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2019 | Application to strike the company off the register (3 pages) |
19 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
28 March 2018 | Confirmation statement made on 16 January 2018 with updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
8 September 2017 | Current accounting period shortened from 31 January 2018 to 30 September 2017 (1 page) |
8 September 2017 | Current accounting period shortened from 31 January 2018 to 30 September 2017 (1 page) |
24 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
16 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Director's details changed for Mrs Yuk Ying Shek on 16 January 2016 (2 pages) |
16 February 2016 | Director's details changed for Mrs Yuk Ying Shek on 16 January 2016 (2 pages) |
16 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
17 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
24 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
11 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
25 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
14 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
9 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Director's details changed for Yuk Ying Shek on 16 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Yuk Ying Shek on 16 January 2011 (2 pages) |
9 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
12 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (14 pages) |
12 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (14 pages) |
23 February 2009 | Director appointed yuk ying shek (1 page) |
23 February 2009 | Director appointed yuk ying shek (1 page) |
16 January 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
16 January 2009 | Appointment terminated director vikki steward (1 page) |
16 January 2009 | Appointment terminated director vikki steward (1 page) |
16 January 2009 | Incorporation (14 pages) |
16 January 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
16 January 2009 | Incorporation (14 pages) |