London
NW1 0HY
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Raj Iqbal Bedi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 107 St. Andrews Drive Pollokshields Lanarkshire G41 4RA Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.deshamilton.com |
---|---|
Email address | [email protected] |
Telephone | 020 72535558 |
Telephone region | London |
Registered Address | 1 Blythswood Square Glasgow G2 4AD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
76 at £1 | Desmond Hamilton 76.00% Ordinary |
---|---|
24 at £1 | Senex Investments 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,006 |
Cash | £34 |
Current Liabilities | £41,040 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2013 | Voluntary strike-off action has been suspended (1 page) |
2 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | Application to strike the company off the register (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
24 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders Statement of capital on 2012-07-24
|
22 July 2012 | Termination of appointment of Raj Bedi as a secretary (1 page) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 August 2011 | Annual return made up to 21 May 2011 (15 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
6 July 2010 | Director's details changed for Desmond Hamilton on 1 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Desmond Hamilton on 1 May 2010 (2 pages) |
6 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
17 June 2009 | Director appointed desmond hamilton (2 pages) |
17 June 2009 | Secretary appointed raj bedi (4 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 1 blythswood square glasgow G2 4AD (1 page) |
17 June 2009 | Ad 01/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 May 2009 | Resolutions
|
27 May 2009 | Appointment terminated director stephen mabbott (1 page) |
27 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
21 May 2009 | Incorporation (16 pages) |