Glasgow
G3 8AZ
Scotland
Director Name | Mrs Cheryl Bonner |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Longay Street Milton Glasgow Lanarkshire G22 7RS Scotland |
Director Name | Mr David Daniel |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 140 Ronaldsay Street Milton Glasgow Lanarkshire G22 7AR Scotland |
Secretary Name | Mr David Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 140 Ronaldsay Street Milton Glasgow Lanarkshire G22 7AR Scotland |
Secretary Name | Miss Nicola Dinnie |
---|---|
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 140 Ronaldsay Street Milton Glasgow Lanarkshire G22 7AR Scotland |
Director Name | Anne Lowrie |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 January 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Pentagon Building 36 Washington Street Glasgow G3 8AZ Scotland |
Secretary Name | Anne Lowrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 January 2010) |
Role | Company Director |
Correspondence Address | The Pentagon Centre 36 Washington Street Glasgow G3 8AZ Scotland |
Director Name | Germaine Oneke Lina Greene |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Sierra Leonean |
Status | Resigned |
Appointed | 15 January 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | The Pentagon Centre 36 Washington Street Glasgow G3 8AZ Scotland |
Registered Address | The Pentagon Centre 36 Washington Street Glasgow G3 8AZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Margaret O'hara 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,187 |
Cash | £39,557 |
Current Liabilities | £77,518 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2014 | Compulsory strike-off action has been suspended (1 page) |
10 May 2014 | Compulsory strike-off action has been suspended (1 page) |
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
6 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
6 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
13 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 February 2011 | Termination of appointment of Germaine Greene as a director (1 page) |
28 February 2011 | Termination of appointment of Germaine Greene as a director (1 page) |
3 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Termination of appointment of Nicola Dinnie as a secretary (1 page) |
2 August 2010 | Termination of appointment of Nicola Dinnie as a secretary (1 page) |
2 August 2010 | Appointment of Miss Margaret Anna Jenkins O'hara as a director (2 pages) |
2 August 2010 | Appointment of Miss Margaret Anna Jenkins O'hara as a director (2 pages) |
2 August 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Accounts made up to 31 October 2009 (2 pages) |
2 August 2010 | Accounts made up to 31 October 2009 (2 pages) |
2 August 2010 | Termination of appointment of Anne Lowrie as a secretary (1 page) |
2 August 2010 | Termination of appointment of Anne Lowrie as a secretary (1 page) |
30 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2010 | Termination of appointment of Anne Lowrie as a director (2 pages) |
23 January 2010 | Termination of appointment of Anne Lowrie as a director (2 pages) |
22 January 2010 | Appointment of Germaine Oneke Lina Greene as a director (3 pages) |
22 January 2010 | Appointment of Germaine Oneke Lina Greene as a director (3 pages) |
21 December 2009 | Termination of appointment of Cheryl Bonner as a director (2 pages) |
21 December 2009 | Termination of appointment of Cheryl Bonner as a director (2 pages) |
20 November 2009 | Appointment of Anne Lowrie as a secretary (3 pages) |
20 November 2009 | Appointment of Anne Lowrie as a secretary (3 pages) |
14 November 2009 | Appointment of Anne Lowrie as a director (3 pages) |
14 November 2009 | Previous accounting period shortened from 30 April 2010 to 31 October 2009 (3 pages) |
14 November 2009 | Appointment of Anne Lowrie as a director (3 pages) |
14 November 2009 | Statement of capital following an allotment of shares on 29 October 2009
|
14 November 2009 | Registered office address changed from 140 Ronaldsay Street Milton Glasgow Lanarkshire G22 7AR United Kingdom on 14 November 2009 (2 pages) |
14 November 2009 | Termination of appointment of David Daniel as a director (2 pages) |
14 November 2009 | Termination of appointment of David Daniel as a director (2 pages) |
14 November 2009 | Termination of appointment of David Daniel as a secretary (2 pages) |
14 November 2009 | Termination of appointment of David Daniel as a secretary (2 pages) |
14 November 2009 | Previous accounting period shortened from 30 April 2010 to 31 October 2009 (3 pages) |
14 November 2009 | Registered office address changed from 140 Ronaldsay Street Milton Glasgow Lanarkshire G22 7AR United Kingdom on 14 November 2009 (2 pages) |
14 November 2009 | Statement of capital following an allotment of shares on 29 October 2009
|
2 April 2009 | Incorporation (15 pages) |
2 April 2009 | Incorporation (15 pages) |