Glasgow
G3 7SP
Scotland
Director Name | Mr Stephen David Hemmings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Registered Address | 9 Royal Crescent Glasgow G3 7SP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Ms Mong Sheung Veronica Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,153 |
Cash | £12,900 |
Current Liabilities | £18,573 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
23 November 2015 | Order of court - restore and wind up (1 page) |
3 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
10 October 2014 | Registered office address changed from 9 Royal Crecsent Glasgow Lanarkshire G3 7SP Scotland to Suite 1/8 Dalziel Building Scott Street Motherwell Lanarkshire ML1 1PN on 10 October 2014 (2 pages) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2014 | Compulsory strike-off action has been suspended (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
12 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
12 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 May 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
16 February 2010 | Appointment of Mong Sheung Veronica Lee as a director (3 pages) |
4 February 2010 | Incorporation (29 pages) |
4 February 2010 | Termination of appointment of Stephen Hemmings as a director (1 page) |