Glasgow
G3 7SP
Scotland
Director Name | Mr Stephen David Hemmings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 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 600 other UK companies use this postal address |
1 at £1 | Mr Kit Keung Lau 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,829 |
Cash | £18,740 |
Current Liabilities | £12,949 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2016 | Application to strike the company off the register (3 pages) |
23 November 2016 | Application to strike the company off the register (3 pages) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
16 October 2015 | Current accounting period extended from 31 August 2015 to 30 November 2015 (1 page) |
16 October 2015 | Current accounting period extended from 31 August 2015 to 30 November 2015 (1 page) |
18 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
23 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
15 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (3 pages) |
17 June 2014 | Director's details changed for Kit Keung Lau on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Kit Keung Lau on 17 June 2014 (2 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
10 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
14 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
6 September 2011 | Appointment of Kit Keung Lau as a director (3 pages) |
6 September 2011 | Appointment of Kit Keung Lau as a director (3 pages) |
19 August 2011 | Termination of appointment of Stephen Hemmings as a director (1 page) |
19 August 2011 | Termination of appointment of Stephen Hemmings as a director (1 page) |
19 August 2011 | Incorporation (28 pages) |
19 August 2011 | Incorporation (28 pages) |