Paisley Road West
Glasgow
Lanarkshire
G41 1EL
Scotland
Director Name | Mr Jitin Malik |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2-1 10 Middlesex Gardens Paisley Road West Glasgow Lanarkshire G41 1EL Scotland |
Registered Address | Flat 2-1 10 Middlesex Gardens Paisley Road West Glasgow Lanarkshire G41 1EL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
100 at £1 | Jitin Malik 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2015 | Application to strike the company off the register (2 pages) |
11 March 2015 | Application to strike the company off the register (2 pages) |
31 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
31 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
6 April 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
28 April 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
28 April 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 April 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
8 April 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
8 April 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
13 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
13 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
13 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Appointment of Mr Bhushan Kumar Malik as a director (2 pages) |
29 November 2010 | Appointment of Mr Bhushan Kumar Malik as a director (2 pages) |
28 November 2010 | Termination of appointment of Jitin Malik as a director (1 page) |
28 November 2010 | Termination of appointment of Jitin Malik as a director (1 page) |
5 January 2010 | Incorporation
|
5 January 2010 | Incorporation
|
5 January 2010 | Incorporation
|