East Kilbride
G74 5BZ
Scotland
Secretary Name | Mrs Jaspal Kaur Hara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2009(1 day after company formation) |
Appointment Duration | 7 years, 10 months (closed 17 January 2017) |
Role | Manageress |
Correspondence Address | 16 Davie's Acre East Kilbride G74 5BZ Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Telephone | 01355 233886 |
---|---|
Telephone region | East Kilbride |
Registered Address | 11 Hawbank Road East Kilbride Glasgow G74 5EG Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
50 at £1 | Gurparkash Singh Hara 50.00% Ordinary |
---|---|
50 at £1 | Jaspal Kaur Hara 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £286,781 |
Cash | £376,345 |
Current Liabilities | £50,728 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2016 | Application to strike the company off the register (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
6 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 April 2012 | Registered office address changed from Unit 14/2 Parkburn Industrial Estate Parkburn Court Hamilton ML3 0QQ on 23 April 2012 (1 page) |
23 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Registered office address changed from 11 Hawbank Road East Kilbride Glasgow Scotland G74 5EG Scotland on 23 April 2012 (1 page) |
19 January 2012 | Amended accounts made up to 30 April 2011 (3 pages) |
1 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 September 2010 | Previous accounting period extended from 28 February 2010 to 30 April 2010 (1 page) |
17 March 2010 | Secretary's details changed for Jaspal Kaur Hara on 1 October 2009 (1 page) |
17 March 2010 | Director's details changed for Gurparkash Singh Hara on 1 December 2009 (2 pages) |
17 March 2010 | Director's details changed for Gurparkash Singh Hara on 1 December 2009 (2 pages) |
17 March 2010 | Secretary's details changed for Jaspal Kaur Hara on 1 October 2009 (1 page) |
17 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ on 17 March 2010 (1 page) |
13 March 2009 | Director appointed gurparkash singh hara (2 pages) |
13 March 2009 | Secretary appointed jaspal kaur hara (2 pages) |
25 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
24 February 2009 | Incorporation (9 pages) |