Cambuslang
Glasgow
Lanarkshire
G72 7XU
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | -£7,085 |
Current Liabilities | £7,085 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2017 | Order of court for early dissolution (1 page) |
30 October 2017 | Order of court for early dissolution (1 page) |
23 July 2015 | Registered office address changed from C/O D Grant Anderson & Co 2 Clifton Street Glasgow G3 7LA to C/O Bc Nimmo 191 West George Street Glasgow G2 2LJ on 23 July 2015 (2 pages) |
23 July 2015 | Registered office address changed from C/O D Grant Anderson & Co 2 Clifton Street Glasgow G3 7LA to C/O Bc Nimmo 191 West George Street Glasgow G2 2LJ on 23 July 2015 (2 pages) |
20 July 2015 | Notice of winding up order (1 page) |
20 July 2015 | Notice of winding up order (1 page) |
20 July 2015 | Court order notice of winding up (1 page) |
20 July 2015 | Court order notice of winding up (1 page) |
16 June 2015 | Compulsory strike-off action has been suspended (1 page) |
16 June 2015 | Compulsory strike-off action has been suspended (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
14 April 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (2 pages) |
14 April 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (2 pages) |
8 April 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
3 February 2010 | Director's details changed for Carol Ann Cochrane on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Carol Ann Cochrane on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Carol Ann Cochrane on 1 October 2009 (2 pages) |
27 January 2009 | Director appointed carol cochrane (2 pages) |
27 January 2009 | Director appointed carol cochrane (2 pages) |
16 January 2009 | Incorporation (9 pages) |
16 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
16 January 2009 | Incorporation (9 pages) |
16 January 2009 | Appointment terminated director yomtov jacobs (1 page) |