Hamilton
Lanarkshire
ML3 7UL
Scotland
Director Name | Mr Chandrasekharan Balachandran |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2009(same day as company formation) |
Role | Urinologist |
Country of Residence | Scotland |
Correspondence Address | 31 Smithycroft Hamilton Lanarkshire ML3 7UL Scotland |
Secretary Name | Mrs Lekshmi Balachandran |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 05 February 2009(same day as company formation) |
Role | Secretary |
Correspondence Address | 31 Smithycroft Hamilton Lanarkshire ML3 7UL Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 31 Smithycroft Hamilton Lanarkshire ML3 7UL Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
8 at £0.1 | Chandra Balachandran 80.00% Ordinary |
---|---|
2 at £0.1 | Ajitha Balachandran 20.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | -£4,850 |
Net Worth | -£41,324 |
Cash | £718 |
Current Liabilities | £42,192 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
8 January 2015 | Application to strike the company off the register (3 pages) |
20 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
16 August 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
28 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2012 | Registered office address changed from Flat 2/2, 72 Ferry Road Yorkhill Glasgow G3 8QD on 6 July 2012 (1 page) |
6 July 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Secretary's details changed for Mrs Lekshmi Balachandran on 6 July 2012 (2 pages) |
6 July 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Director's details changed for Mr Chandrasekharan Balachandran on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mrs Ajitha Balachandran on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mrs Ajitha Balachandran on 6 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for Mrs Lekshmi Balachandran on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr Chandrasekharan Balachandran on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from Flat 2/2, 72 Ferry Road Yorkhill Glasgow G3 8QD on 6 July 2012 (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
10 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 March 2010 | Director's details changed for Chandrasekharan Balachandran on 5 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Secretary's details changed for Lekshmi Balachandran on 5 February 2010 (1 page) |
29 March 2010 | Secretary's details changed for Lekshmi Balachandran on 5 February 2010 (1 page) |
29 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Chandrasekharan Balachandran on 5 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Ajitha Balachandran on 5 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Ajitha Balachandran on 5 February 2010 (2 pages) |
28 May 2009 | Director appointed chandrasekharan balachandran (2 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from 2/2 72 surrey street yorkhill glasgow G5 9QZ (1 page) |
23 February 2009 | Director appointed ajitha balachandran (2 pages) |
23 February 2009 | Secretary appointed lekshmi balachandran (2 pages) |
19 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
10 February 2009 | Appointment terminated director stephen george mabbott (1 page) |
10 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
10 February 2009 | Resolutions
|
5 February 2009 | Incorporation (18 pages) |