Giffnock
Glasgow
G46 7AF
Scotland
Director Name | Mr Stephen Bonomi |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1/6, 60 Wilson Street Glasgow G1 1HD Scotland |
Secretary Name | George Lynch |
---|---|
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 118 Cockmuir St Glasgow G21 4XE Scotland |
Director Name | Mr Stephen Bonomi |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 July 2010(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 March 2011) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 1 Merchant Square Glasgow G1 1NY Scotland |
Registered Address | Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2010 |
---|---|
Net Worth | -£398 |
Cash | £29,779 |
Current Liabilities | £34,110 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
1 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2016 | Order of court for early dissolution (1 page) |
19 August 2013 | Registered office address changed from 1 Merchant Square Candleriggs Merchant City Glasgow G1 1NY on 19 August 2013 (2 pages) |
14 August 2013 | Court order notice of winding up (1 page) |
14 August 2013 | Notice of winding up order (1 page) |
23 October 2012 | Annual return made up to 14 May 2012 with a full list of shareholders Statement of capital on 2012-10-23
|
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2012 | Termination of appointment of George Lynch as a secretary (1 page) |
27 February 2012 | Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page) |
19 August 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Termination of appointment of Stephen Bonomi as a director (1 page) |
14 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 July 2010 | Appointment of Mr Stephen Bonomi as a director (2 pages) |
7 July 2010 | Termination of appointment of Stephen Bonomi as a director (1 page) |
14 June 2010 | Director's details changed for Stephen Bonomi on 1 January 2010 (2 pages) |
14 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Naveed Rashid on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Stephen Bonomi on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Naveed Rashid on 1 January 2010 (2 pages) |
14 May 2009 | Incorporation (18 pages) |