Paisley
PA3 4DA
Scotland
Director Name | Mr Maurizio Antonio Quintiliani |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 26 November 2012(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5, 3rd Floor Turnberry House West George Street Glasgow G2 2LB Scotland |
Registered Address | Suite 5, 3rd Floor Turnberry House West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Leandro Marco Quintiliani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,117 |
Cash | £73,635 |
Current Liabilities | £77,585 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
30 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved following liquidation (1 page) |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 June 2014 | Order of court for early dissolution (1 page) |
30 June 2014 | Order of court for early dissolution (1 page) |
18 December 2013 | Resolutions
|
18 December 2013 | Registered office address changed from 13 Royal Crescent Glasgow G3 7SL Scotland on 18 December 2013 (2 pages) |
18 December 2013 | Resolutions
|
18 December 2013 | Registered office address changed from 13 Royal Crescent Glasgow G3 7SL Scotland on 18 December 2013 (2 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
19 July 2013 | Registered office address changed from Cafe Gusto Unit 2 Avondale House 7 Phoenix Crescent Strathclyde Business Park Lanarkshire ML4 3NJ on 19 July 2013 (1 page) |
19 July 2013 | Registered office address changed from Cafe Gusto Unit 2 Avondale House 7 Phoenix Crescent Strathclyde Business Park Lanarkshire ML4 3NJ on 19 July 2013 (1 page) |
22 April 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
22 April 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
30 November 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
30 November 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
30 November 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
30 November 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
29 November 2012 | Appointment of Mr Maurizio Antonio Quintiliani as a director (2 pages) |
29 November 2012 | Appointment of Mr Maurizio Antonio Quintiliani as a director (2 pages) |
29 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA United Kingdom on 23 July 2012 (2 pages) |
23 July 2012 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA United Kingdom on 23 July 2012 (2 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
28 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2012 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2011 | Current accounting period extended from 31 October 2011 to 30 November 2011 (3 pages) |
22 July 2011 | Current accounting period extended from 31 October 2011 to 30 November 2011 (3 pages) |
1 October 2010 | Incorporation (22 pages) |
1 October 2010 | Incorporation (22 pages) |