Glasgow
G20 7PZ
Scotland
Director Name | Ms Shivani Paul |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Clarendon Place, St. Georges Cross Glasgow G20 7PZ Scotland |
Registered Address | 48 Clarendon Place, St. Georges Cross Glasgow G20 7PZ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
1 at £1 | Kalpana Sharma 50.00% Ordinary |
---|---|
1 at £1 | Shivani Paul 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,094 |
Cash | £5,750 |
Current Liabilities | £9,890 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2014 | Application to strike the company off the register (4 pages) |
7 November 2014 | Application to strike the company off the register (4 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
14 July 2014 | Termination of appointment of Shivani Paul as a director on 28 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Shivani Paul as a director on 28 June 2014 (1 page) |
12 February 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 January 2012 | Director's details changed for Ms Shivani Paul on 10 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Ms Kalpana Sharma on 10 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Ms Kalpana Sharma on 10 January 2012 (2 pages) |
20 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Director's details changed for Ms Shivani Paul on 10 January 2012 (2 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
11 December 2009 | Incorporation
|
11 December 2009 | Incorporation
|
11 December 2009 | Incorporation
|