Glasgow
Lanarkshire
G3 7SP
Scotland
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Che Fai Ho 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,872 |
Cash | £1,395 |
Current Liabilities | £6,818 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
1 December 2017 | Previous accounting period shortened from 30 April 2018 to 30 November 2017 (1 page) |
---|---|
16 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 July 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Director's details changed for Mr Che Fai Ho on 29 April 2015 (2 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 May 2011 | Director's details changed for Che Fai Ho on 29 April 2011 (2 pages) |
13 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (14 pages) |
8 May 2009 | Director appointed che fai ho (1 page) |
29 April 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
29 April 2009 | Incorporation (14 pages) |
29 April 2009 | Appointment terminated director vikki steward (1 page) |