Lenzie
G66 4EW
Scotland
Director Name | Sandeep Kumar Ginda |
---|---|
Date of Birth | June 1987 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2011(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Annfield Place Glasgow G31 2XQ Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Johnnie Ginda |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elmwood Gardens Lenzie G66 4EW Scotland |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
40 at £1 | Johnnie Ginda 40.00% Ordinary |
---|---|
30 at £1 | Mandeep Ginda 30.00% Ordinary |
30 at £1 | Sandeep Ginda 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,295 |
Cash | £5,356 |
Current Liabilities | £48,094 |
Latest Accounts | 30 April 2010 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved following liquidation (1 page) |
24 February 2015 | Final Gazette dissolved following liquidation (1 page) |
24 November 2014 | Order of court for early dissolution (1 page) |
24 November 2014 | Order of court for early dissolution (1 page) |
11 July 2012 | Court order notice of winding up (1 page) |
11 July 2012 | Notice of winding up order (1 page) |
11 July 2012 | Registered office address changed from Begbies Traynor 10-14 West Nile Street Glasgow G1 2PP on 11 July 2012 (2 pages) |
11 July 2012 | Court order notice of winding up (1 page) |
11 July 2012 | Notice of winding up order (1 page) |
11 July 2012 | Registered office address changed from Begbies Traynor 10-14 West Nile Street Glasgow G1 2PP on 11 July 2012 (2 pages) |
10 May 2012 | Appointment of a provisional liquidator (1 page) |
10 May 2012 | Appointment of a provisional liquidator (1 page) |
4 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | Registered office address changed from 13 Annfield Place Glasgow Lanarkshire G31 2XQ on 24 April 2012 (2 pages) |
24 April 2012 | Registered office address changed from 13 Annfield Place Glasgow Lanarkshire G31 2XQ on 24 April 2012 (2 pages) |
9 June 2011 | Appointment of Sandeep Kumar Ginda as a director (2 pages) |
9 June 2011 | Appointment of Sandeep Kumar Ginda as a director (2 pages) |
26 May 2011 | Termination of appointment of Johnnie Ginda as a director (2 pages) |
26 May 2011 | Termination of appointment of Johnnie Ginda as a director (2 pages) |
23 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Mr Johnnie Ginda on 2 April 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Johnnie Ginda on 2 April 2010 (1 page) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Mr Johnnie Ginda on 2 April 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Johnnie Ginda on 2 April 2010 (1 page) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Mr Johnnie Ginda on 2 April 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Johnnie Ginda on 2 April 2010 (1 page) |
16 October 2009 | Registered office address changed from 59 James Street Bridgeton Glasgow G40 1BZ on 16 October 2009 (2 pages) |
16 October 2009 | Registered office address changed from 59 James Street Bridgeton Glasgow G40 1BZ on 16 October 2009 (2 pages) |
21 April 2009 | Ad 15/04/09\gbp si [email protected]=99\gbp ic 1/100\ (2 pages) |
21 April 2009 | Director and secretary appointed johnnie ginda (2 pages) |
21 April 2009 | Ad 15/04/09\gbp si [email protected]=99\gbp ic 1/100\ (2 pages) |
21 April 2009 | Director and secretary appointed johnnie ginda (2 pages) |
3 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
3 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
2 April 2009 | Incorporation (9 pages) |
2 April 2009 | Incorporation (9 pages) |