London
N17 9RT
Secretary Name | Mrs Tracy Ann Sharp |
---|---|
Status | Closed |
Appointed | 02 May 2013(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 05 July 2016) |
Role | Company Director |
Correspondence Address | 10 Carrington Place Tring Hertfordshire HP23 5JZ |
Registered Address | 238a Ayr Road Newton Mearns Glasgow G77 6AA Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Neilston, Uplawmoor and Newton Mearns North |
1 at £1 | Robert Sharp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,056 |
Cash | £208 |
Current Liabilities | £4,680 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2016 | Application to strike the company off the register (3 pages) |
11 April 2016 | Application to strike the company off the register (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
13 May 2013 | Appointment of Mrs Tracy Ann Sharp as a secretary (2 pages) |
13 May 2013 | Appointment of Mrs Tracy Ann Sharp as a secretary (2 pages) |
29 April 2013 | Registered office address changed from 5 Green Lane Cardrona Peebles EH45 9LJ Scotland on 29 April 2013 (2 pages) |
29 April 2013 | Registered office address changed from 5 Green Lane Cardrona Peebles EH45 9LJ Scotland on 29 April 2013 (2 pages) |
20 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (14 pages) |
20 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (14 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
5 July 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (14 pages) |
5 July 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (14 pages) |
19 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | Incorporation
|
25 January 2011 | Incorporation
|
25 January 2011 | Incorporation
|