Hillington Park
Glasgow
G52 4NQ
Scotland
Director Name | Mr Gurucharan Singh Sidhu |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Kingsheath Avenue Rutherglen Glasgow G73 2DB Scotland |
Director Name | Mr Tapeshwar Singh |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Newhouse Road Glasgow G42 0EB Scotland |
Director Name | Mr Paramjit Singh Nanda |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 December 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | A3/32 Second Floor Janakpuri New Delhi 110058 |
Registered Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
30k at £1 | Tapeshwar Singh Nanda 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,099 |
Cash | £17,122 |
Current Liabilities | £170,973 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
27 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2022 | Final account prior to dissolution in a winding-up by the court (12 pages) |
31 July 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
25 July 2019 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to 133 Finnieston Street Glasgow G3 8HB on 25 July 2019 (2 pages) |
6 September 2018 | Compulsory strike-off action has been suspended (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2018 | Registered office address changed from 35-37 Edison Street Hillington Park Glasgow G52 4JW to Javid House 115 Bath Street Glasgow G2 2SZ on 26 April 2018 (1 page) |
2 November 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2015 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2014 | Registered office address changed from 36 Newhouse Road Glasgow G42 0EB to 35-37 Edison Street Hillington Park Glasgow G52 4JW on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 36 Newhouse Road Glasgow G42 0EB to 35-37 Edison Street Hillington Park Glasgow G52 4JW on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 36 Newhouse Road Glasgow G42 0EB to 35-37 Edison Street Hillington Park Glasgow G52 4JW on 2 September 2014 (1 page) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
8 November 2012 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Termination of appointment of Paramjit Nanda as a director (1 page) |
30 October 2012 | Termination of appointment of Paramjit Nanda as a director (1 page) |
20 September 2012 | Termination of appointment of Gurucharan Sidhu as a director (1 page) |
20 September 2012 | Termination of appointment of Gurucharan Sidhu as a director (1 page) |
19 December 2011 | Appointment of Mr Paramjit Singh Nanda as a director (2 pages) |
19 December 2011 | Appointment of Mr Paramjit Singh Nanda as a director (2 pages) |
24 October 2011 | Termination of appointment of Tapeshwar Singh as a director (1 page) |
24 October 2011 | Termination of appointment of Tapeshwar Singh as a director (1 page) |
24 October 2011 | Appointment of Mr Tapeshwar Singh as a director (2 pages) |
24 October 2011 | Appointment of Mr Tapeshwar Singh as a director (2 pages) |
11 October 2011 | Director's details changed for Mr Tapeshwar Singh Nanda on 11 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr Tapeshwar Singh Nanda on 11 October 2011 (2 pages) |
29 September 2011 | Incorporation
|
29 September 2011 | Incorporation
|
29 September 2011 | Incorporation
|