Glasgow
G3 7SP
Scotland
Director Name | Mr Stephen David Hemmings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Registered Address | 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£7,282 |
Cash | £1,771 |
Current Liabilities | £16,551 |
Latest Accounts | 30 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Application to strike the company off the register (3 pages) |
29 November 2015 | Total exemption small company accounts made up to 30 March 2015 (7 pages) |
29 November 2015 | Total exemption small company accounts made up to 30 March 2015 (7 pages) |
15 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
27 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
30 March 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
11 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
1 July 2011 | Termination of appointment of Stephen Hemmings as a director (1 page) |
1 July 2011 | Termination of appointment of Stephen Hemmings as a director (1 page) |
13 June 2011 | Appointment of Yim Pun Timothy Wong as a director (3 pages) |
13 June 2011 | Appointment of Yim Pun Timothy Wong as a director (3 pages) |
2 June 2011 | Incorporation (28 pages) |
2 June 2011 | Incorporation (28 pages) |