Orpington
Kent
BR5 3QB
Director Name | Miss Natasha Raskin |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3/1 20 Battlefield Gardens Glasgow G42 9JP Scotland |
Secretary Name | Miss Natasha Raskin |
---|---|
Status | Resigned |
Appointed | 07 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3/1 20 Battlefield Gardens Glasgow G42 9JP Scotland |
Director Name | Mr David Stirling |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 February 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 272 Bath Street Bath Street Glasgow G2 4JR Scotland |
Website | blankcanvassupplies.com |
---|---|
Email address | [email protected] |
Telephone | 0141 6323215 |
Telephone region | Glasgow |
Registered Address | 272 Bath Street Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
100 at £1 | Danting Wang 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£593 |
Current Liabilities | £704 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2016 | Application to strike the company off the register (2 pages) |
20 April 2016 | Application to strike the company off the register (2 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 September 2015 | Director's details changed for Ms Danting Wang on 1 May 2015 (2 pages) |
24 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Director's details changed for Ms Danting Wang on 1 May 2015 (2 pages) |
24 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Director's details changed for Ms Danting Wang on 1 May 2015 (2 pages) |
24 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
6 March 2015 | Termination of appointment of David Stirling as a director on 27 February 2015 (1 page) |
6 March 2015 | Appointment of Ms Danting Wang as a director on 2 March 2015 (2 pages) |
6 March 2015 | Appointment of Ms Danting Wang as a director on 2 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of David Stirling as a director on 27 February 2015 (1 page) |
6 March 2015 | Appointment of Ms Danting Wang as a director on 2 March 2015 (2 pages) |
27 February 2015 | Registered office address changed from 4 Baird Gardens Strathaven Lanarkshire ML10 6FD to 272 Bath Street Bath Street Glasgow Glasgow G2 4JR on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from 4 Baird Gardens Strathaven Lanarkshire ML10 6FD to 272 Bath Street Bath Street Glasgow Glasgow G2 4JR on 27 February 2015 (1 page) |
23 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2013 | Registered office address changed from C/O Defacto Fd Limited Merlin House Mossland Road Glasgow G52 4XZ on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from C/O Defacto Fd Limited Merlin House Mossland Road Glasgow G52 4XZ on 27 November 2013 (1 page) |
22 November 2013 | Director's details changed for Mr David Stirling on 1 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Mr David Stirling on 1 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Mr David Stirling on 1 November 2013 (2 pages) |
5 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
24 September 2013 | Termination of appointment of Natasha Raskin as a secretary (1 page) |
24 September 2013 | Director's details changed for Mr David Sterling on 1 August 2013 (2 pages) |
24 September 2013 | Termination of appointment of Natasha Raskin as a director (1 page) |
24 September 2013 | Director's details changed for Mr David Sterling on 1 August 2013 (2 pages) |
24 September 2013 | Termination of appointment of Natasha Raskin as a secretary (1 page) |
24 September 2013 | Termination of appointment of Natasha Raskin as a director (1 page) |
24 September 2013 | Director's details changed for Mr David Sterling on 1 August 2013 (2 pages) |
29 May 2013 | Appointment of Mr David Sterling as a director (2 pages) |
29 May 2013 | Appointment of Mr David Sterling as a director (2 pages) |
18 April 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
18 April 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
19 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 September 2011 | Director's details changed for Miss Natasha Raskin on 5 April 2011 (2 pages) |
15 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Secretary's details changed for Miss Natasha Raskin on 5 April 2011 (2 pages) |
15 September 2011 | Director's details changed for Miss Natasha Raskin on 5 April 2011 (2 pages) |
15 September 2011 | Director's details changed for Miss Natasha Raskin on 5 April 2011 (2 pages) |
15 September 2011 | Secretary's details changed for Miss Natasha Raskin on 5 April 2011 (2 pages) |
15 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Secretary's details changed for Miss Natasha Raskin on 5 April 2011 (2 pages) |
15 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Registered office address changed from Merlin House Mossland Road Glasgow G52 4XZ Scotland on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from Merlin House Mossland Road Glasgow G52 4XZ Scotland on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from Pilmuir House Pilmuir Road Glasgow G77 6PS Scotland on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from Pilmuir House Pilmuir Road Glasgow G77 6PS Scotland on 18 January 2011 (1 page) |
7 September 2010 | Incorporation (23 pages) |
7 September 2010 | Incorporation (23 pages) |