Company NameG10 Gos Limited
Company StatusDissolved
Company NumberSC392243
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 2 months ago)
Dissolution Date8 July 2016 (7 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Kashif Ali
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2011(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address6 Thornden Lane
Glasgow
G14 0XQ
Scotland
Secretary NameMr Kashif Ali
StatusClosed
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address6 Thornden Lane
Glasgow
G14 0XQ
Scotland

Location

Registered Address7th Floor
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth-£3,771
Cash£2,768

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 July 2016Final Gazette dissolved following liquidation (1 page)
8 July 2016Final Gazette dissolved following liquidation (1 page)
8 April 2016Notice of final meeting of creditors (6 pages)
8 April 2016Notice of final meeting of creditors (6 pages)
13 October 2015Notice of winding up order (1 page)
13 October 2015Registered office address changed from C/O West Regent Accountants Ltd 88 Carlisle Road Hamilton Lanarkshire ML3 7TX to 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 13 October 2015 (2 pages)
13 October 2015Registered office address changed from C/O West Regent Accountants Ltd 88 Carlisle Road Hamilton Lanarkshire ML3 7TX to 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 13 October 2015 (2 pages)
13 October 2015Court order notice of winding up (1 page)
13 October 2015Notice of winding up order (1 page)
13 October 2015Court order notice of winding up (1 page)
7 May 2015Voluntary strike-off action has been suspended (1 page)
7 May 2015Voluntary strike-off action has been suspended (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
23 February 2015Application to strike the company off the register (3 pages)
23 February 2015Application to strike the company off the register (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 October 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 October 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
22 July 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
4 July 2014Compulsory strike-off action has been suspended (1 page)
4 July 2014Compulsory strike-off action has been suspended (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
11 October 2013Registered office address changed from 1007 Argyle Street Glasgow G3 8LZ United Kingdom on 11 October 2013 (1 page)
11 October 2013Registered office address changed from 1007 Argyle Street Glasgow G3 8LZ United Kingdom on 11 October 2013 (1 page)
14 March 2013Annual return made up to 26 January 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-14
(4 pages)
14 March 2013Annual return made up to 26 January 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-14
(4 pages)
12 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 July 2012Previous accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
17 July 2012Previous accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
10 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)