Great Western Road
Glasgow
G12 8HN
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Rakesh Kumar |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 327 Forge Street Glasgow G21 2AH Scotland |
Director Name | Mrs Joyati Sharma |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 327 Forge Street Glasgow G21 2AH Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | The Kelvin Partnership 505 Great Western Road Glasgow G12 8HN Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Joyati Sharma 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 June |
9 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2019 | Application to strike the company off the register (3 pages) |
29 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
25 January 2018 | Cessation of Joyati Sharma as a person with significant control on 17 January 2018 (1 page) |
25 January 2018 | Notification of Rakesh Kumar as a person with significant control on 17 January 2018 (2 pages) |
17 January 2018 | Termination of appointment of Joyati Sharma as a director on 17 January 2018 (1 page) |
17 January 2018 | Appointment of Mr Rakesh Kumar as a director on 17 January 2018 (2 pages) |
26 October 2017 | Change of details for Mrs Joyati Sharma as a person with significant control on 6 April 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
26 October 2017 | Registered office address changed from 15 Chapelton Gardens Bearsden Glasgow G61 2DH to The Kelvin Partnership 505 Great Western Road Glasgow G12 8HN on 26 October 2017 (1 page) |
26 October 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
26 October 2017 | Registered office address changed from 15 Chapelton Gardens Bearsden Glasgow G61 2DH to The Kelvin Partnership 505 Great Western Road Glasgow G12 8HN on 26 October 2017 (1 page) |
26 October 2017 | Change of details for Mrs Joyati Sharma as a person with significant control on 6 April 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
28 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
5 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
9 June 2015 | Termination of appointment of Rakesh Kumar as a director on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Rakesh Kumar as a director on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Rakesh Kumar as a director on 9 June 2015 (1 page) |
23 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
10 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
11 August 2014 | Resolutions
|
11 August 2014 | Company name changed bombay jo's (scotland) LTD.\certificate issued on 11/08/14
|
11 August 2014 | Company name changed bombay jo's (scotland) LTD.\certificate issued on 11/08/14
|
11 August 2014 | Resolutions
|
25 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders (4 pages) |
27 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 October 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
29 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
27 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Current accounting period shortened from 31 August 2011 to 30 June 2011 (2 pages) |
22 September 2010 | Appointment of Joyati Sharma as a director (3 pages) |
22 September 2010 | Appointment of Joyati Sharma as a director (3 pages) |
22 September 2010 | Appointment of Rakesh Kumar as a director (3 pages) |
22 September 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
22 September 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
22 September 2010 | Current accounting period shortened from 31 August 2011 to 30 June 2011 (2 pages) |
22 September 2010 | Appointment of Rakesh Kumar as a director (3 pages) |
22 September 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
1 September 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 September 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
1 September 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 September 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
26 August 2010 | Incorporation (23 pages) |
26 August 2010 | Incorporation (23 pages) |