London
W7 1EL
Director Name | Mrs Sandra Robson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 05 June 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 191 West George Street Glasgow G2 2LJ Scotland |
Director Name | Mr John James Snook |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2013(2 years after company formation) |
Appointment Duration | 2 years (closed 05 June 2015) |
Role | Tradesman |
Country of Residence | United Kingdom |
Correspondence Address | 191 West George Street Glasgow G2 2LJ Scotland |
Registered Address | Kpmg Llp 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | John Snook 50.00% Ordinary |
---|---|
50 at £1 | Sandra Robson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,315 |
Cash | £7,456 |
Current Liabilities | £71,501 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2015 | Final Gazette dissolved following liquidation (1 page) |
5 March 2015 | Order of court for early dissolution (1 page) |
5 March 2015 | Order of court for early dissolution (1 page) |
18 December 2013 | Notice of winding up order (1 page) |
18 December 2013 | Court order notice of winding up (1 page) |
18 December 2013 | Court order notice of winding up (1 page) |
18 December 2013 | Notice of winding up order (1 page) |
12 December 2013 | Registered office address changed from Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA United Kingdom on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA United Kingdom on 12 December 2013 (1 page) |
29 November 2013 | Appointment of a provisional liquidator (2 pages) |
29 November 2013 | Appointment of a provisional liquidator (2 pages) |
8 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
17 June 2013 | Appointment of Mr John Snook as a director on 1 June 2013 (2 pages) |
17 June 2013 | Appointment of Mr John Snook as a director on 1 June 2013 (2 pages) |
17 June 2013 | Appointment of Mr John Snook as a director on 1 June 2013 (2 pages) |
24 May 2013 | Appointment of Mrs Sandra Robson as a director on 1 May 2013 (2 pages) |
24 May 2013 | Appointment of Mrs Sandra Robson as a director on 1 May 2013 (2 pages) |
24 May 2013 | Appointment of Mrs Sandra Robson as a director on 1 May 2013 (2 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
10 May 2011 | Incorporation (22 pages) |
10 May 2011 | Incorporation (22 pages) |