Bishopton
Renfrewshire
PA7 5JW
Scotland
Director Name | Daljit Kaur Dulay |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 May 2015) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 3 Greenock Road Bishopton Renfrewshire PA7 5JW Scotland |
Secretary Name | Mr Jaswant Singh |
---|---|
Status | Closed |
Appointed | 25 June 2012(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 22 May 2015) |
Role | Company Director |
Correspondence Address | 3 Greenock Road Bishopton Renfrewshire PA7 5JW Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Talwinder Singh Dulai |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Greenock Road Bishopton Renfrewshire PA7 5JW Scotland |
Secretary Name | Talwinder Dulai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 June 2012) |
Role | Company Director |
Correspondence Address | 3 Greenock Road Bishopton Renfrewshire PA7 5JW Scotland |
Registered Address | Askari & Co Limited 122 Darnley Street 0/2 Glasgow G41 2SX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
50 at £1 | Jaswant Singh 50.00% Ordinary |
---|---|
50 at £1 | Manjit Kaur 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,398 |
Cash | £1,531 |
Current Liabilities | £31,942 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2015 | Application to strike the company off the register (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
9 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (5 pages) |
9 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
28 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Appointment of Mr Jaswant Singh as a secretary on 25 June 2012 (2 pages) |
29 June 2012 | Termination of appointment of Talwinder Dulai as a secretary on 25 June 2012 (1 page) |
6 June 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
10 May 2012 | Previous accounting period extended from 30 September 2011 to 28 February 2012 (3 pages) |
15 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (15 pages) |
15 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (15 pages) |
15 August 2011 | Registered office address changed from 3 Leslie Street Pollokshields Glasgow G41 2LQ United Kingdom on 15 August 2011 (2 pages) |
12 January 2011 | Termination of appointment of Talwinder Dulai as a director (2 pages) |
12 January 2011 | Appointment of Daljit Kaur Dulay as a director (3 pages) |
28 October 2010 | Appointment of Manjit Kaur as a director (3 pages) |
28 October 2010 | Appointment of Talwinder Dulai as a secretary (3 pages) |
28 October 2010 | Appointment of Talwinder Singh Dulai as a director (3 pages) |
6 October 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
6 September 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
6 September 2010 | Incorporation (20 pages) |