Chiltern Road
Dunstable
Bedfordshire
LU6 1EJ
Director Name | Mr Robert Ernest Shipwright |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 2 West Regent Street Glasgow G2 1RW Scotland |
Registered Address | 2 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2015 | Compulsory strike-off action has been suspended (1 page) |
5 June 2015 | Compulsory strike-off action has been suspended (1 page) |
17 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been suspended (1 page) |
21 June 2014 | Compulsory strike-off action has been suspended (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
9 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | Director's details changed for Mr. James Chirunga on 1 May 2013 (2 pages) |
21 May 2013 | Termination of appointment of Robert Shipwright as a director (1 page) |
21 May 2013 | Termination of appointment of Robert Shipwright as a director (1 page) |
21 May 2013 | Director's details changed for Mr. James Chirunga on 1 May 2013 (2 pages) |
21 May 2013 | Registered office address changed from 178 Camp Street Motherwell North Lanarkshire ML1 1UG on 21 May 2013 (1 page) |
21 May 2013 | Director's details changed for Mr. James Chirunga on 1 May 2013 (2 pages) |
21 May 2013 | Registered office address changed from 178 Camp Street Motherwell North Lanarkshire ML1 1UG on 21 May 2013 (1 page) |
8 April 2013 | Director's details changed for Mr. James Chirunga on 1 May 2011 (2 pages) |
8 April 2013 | Director's details changed for Mr. James Chirunga on 1 May 2011 (2 pages) |
8 April 2013 | Director's details changed for Mr. James Chirunga on 1 May 2011 (2 pages) |
7 April 2013 | Director's details changed for Mr. James Chirunga on 1 May 2011 (2 pages) |
7 April 2013 | Director's details changed for Mr. James Chirunga on 1 May 2011 (2 pages) |
7 April 2013 | Director's details changed for Mr Robert Ernest Shipwright on 26 August 2011 (2 pages) |
7 April 2013 | Director's details changed for Mr Robert Ernest Shipwright on 26 August 2011 (2 pages) |
7 April 2013 | Director's details changed for Mr. James Chirunga on 1 May 2011 (2 pages) |
18 March 2013 | Registered office address changed from C/O Riverdale Voice & Data (Uk) Limited 272 Bath Street Glasgow G2 4JR Scotland on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from C/O Riverdale Voice & Data (Uk) Limited 272 Bath Street Glasgow G2 4JR Scotland on 18 March 2013 (1 page) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | Registered office address changed from 49 Carlisle Road Birkenshaw Larkhall South Lanarkshire ML9 2TP Scotland on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from 49 Carlisle Road Birkenshaw Larkhall South Lanarkshire ML9 2TP Scotland on 31 May 2011 (1 page) |
26 May 2011 | Appointment of Mr. James Chirunga as a director (2 pages) |
26 May 2011 | Appointment of Mr. James Chirunga as a director (2 pages) |
28 April 2011 | Incorporation Statement of capital on 2011-04-28
|
28 April 2011 | Incorporation Statement of capital on 2011-04-28
|