Glasgow
G2 5UB
Scotland
Director Name | Mr Rodwell Ndoro |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2015(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 14 December 2016) |
Role | Nurse |
Country of Residence | United KIngdom |
Correspondence Address | 63 Baillie Avenue Harthill Shotts Lanarkshire ML7 5SY Scotland |
Registered Address | 7th Floor 90 St Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Francesca Ndoro 50.00% Ordinary |
---|---|
500 at £1 | Rodwell Ndoro 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,521 |
Cash | £15,984 |
Current Liabilities | £12,463 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2016 | Final Gazette dissolved following liquidation (1 page) |
14 September 2016 | Notice of final meeting of creditors (6 pages) |
14 September 2016 | Notice of final meeting of creditors (6 pages) |
25 April 2016 | Registered office address changed from 63 Baillie Avenue Harthill Shotts Lanarkshire ML7 5SY to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 25 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from 63 Baillie Avenue Harthill Shotts Lanarkshire ML7 5SY to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 25 April 2016 (2 pages) |
22 April 2016 | Notice of winding up order (1 page) |
22 April 2016 | Court order notice of winding up (1 page) |
22 April 2016 | Notice of winding up order (1 page) |
22 April 2016 | Court order notice of winding up (1 page) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 October 2015 | Appointment of Mr Rodwell Ndoro as a director on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Rodwell Ndoro as a director on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Rodwell Ndoro as a director on 1 October 2015 (2 pages) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 August 2013 | Registered office address changed from 41B Esslemont Avenue Aberdeen AB25 1SX Scotland on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from 41B Esslemont Avenue Aberdeen AB25 1SX Scotland on 16 August 2013 (1 page) |
17 March 2013 | Director's details changed for Francesca Ndoro on 1 March 2013 (2 pages) |
17 March 2013 | Director's details changed for Francesca Ndoro on 1 March 2013 (2 pages) |
17 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
17 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
17 March 2013 | Director's details changed for Francesca Ndoro on 1 March 2013 (2 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 November 2012 | Registered office address changed from No.5 Houndslow Road Westruther Berwickshire Gordon TD3 6NS Scotland on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from No.5 Houndslow Road Westruther Berwickshire Gordon TD3 6NS Scotland on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from No.5 Houndslow Road Westruther Berwickshire Gordon TD3 6NS Scotland on 7 November 2012 (1 page) |
17 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
17 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
19 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
17 March 2010 | Incorporation
|
17 March 2010 | Incorporation
|