Company NameVintage Offsales Ltd
Company StatusDissolved
Company NumberSC384350
CategoryPrivate Limited Company
Incorporation Date26 August 2010(13 years, 8 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)
Previous NameBombay Jo's (Scotland) Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Rakesh Kumar
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2018(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Kelvin Partnership 505
Great Western Road
Glasgow
G12 8HN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Rakesh Kumar
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address327 Forge Street
Glasgow
G21 2AH
Scotland
Director NameMrs Joyati Sharma
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address327 Forge Street
Glasgow
G21 2AH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 August 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThe Kelvin Partnership 505
Great Western Road
Glasgow
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Joyati Sharma
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End29 June

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
15 April 2019Application to strike the company off the register (3 pages)
29 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
30 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
25 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
25 January 2018Cessation of Joyati Sharma as a person with significant control on 17 January 2018 (1 page)
25 January 2018Notification of Rakesh Kumar as a person with significant control on 17 January 2018 (2 pages)
17 January 2018Termination of appointment of Joyati Sharma as a director on 17 January 2018 (1 page)
17 January 2018Appointment of Mr Rakesh Kumar as a director on 17 January 2018 (2 pages)
26 October 2017Change of details for Mrs Joyati Sharma as a person with significant control on 6 April 2017 (2 pages)
26 October 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
26 October 2017Registered 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 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
26 October 2017Registered 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 2017Change of details for Mrs Joyati Sharma as a person with significant control on 6 April 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
28 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 2
(3 pages)
5 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 2
(3 pages)
9 June 2015Termination of appointment of Rakesh Kumar as a director on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Rakesh Kumar as a director on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Rakesh Kumar as a director on 9 June 2015 (1 page)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
11 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-27
(1 page)
11 August 2014Company name changed bombay jo's (scotland) LTD.\certificate issued on 11/08/14
  • CONNOT ‐
(2 pages)
11 August 2014Company name changed bombay jo's (scotland) LTD.\certificate issued on 11/08/14
  • CONNOT ‐
(2 pages)
11 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-27
(1 page)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders (4 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders (4 pages)
12 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
29 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
27 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
22 September 2010Current accounting period shortened from 31 August 2011 to 30 June 2011 (2 pages)
22 September 2010Appointment of Joyati Sharma as a director (3 pages)
22 September 2010Appointment of Joyati Sharma as a director (3 pages)
22 September 2010Appointment of Rakesh Kumar as a director (3 pages)
22 September 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 1
(4 pages)
22 September 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 1
(4 pages)
22 September 2010Current accounting period shortened from 31 August 2011 to 30 June 2011 (2 pages)
22 September 2010Appointment of Rakesh Kumar as a director (3 pages)
22 September 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 1
(4 pages)
1 September 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 September 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
1 September 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 September 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
26 August 2010Incorporation (23 pages)
26 August 2010Incorporation (23 pages)