Glasgow
G1 1DA
Scotland
Director Name | Mr Matthew Kimani Ndungu |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Union Street Glasgow G1 3RB Scotland |
Registered Address | Suite 2g, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2016 | Final Gazette dissolved following liquidation (1 page) |
13 April 2016 | Order of court for early dissolution (1 page) |
13 April 2016 | Order of court for early dissolution (1 page) |
6 October 2014 | Registered office address changed from 57 Union Street Glasgow G1 3RB Scotland to Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 6 October 2014 (3 pages) |
6 October 2014 | Registered office address changed from 57 Union Street Glasgow G1 3RB Scotland to Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 6 October 2014 (3 pages) |
6 October 2014 | Registered office address changed from 57 Union Street Glasgow G1 3RB Scotland to Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 6 October 2014 (3 pages) |
29 August 2014 | Notice of winding up order (1 page) |
29 August 2014 | Court order notice of winding up (1 page) |
29 August 2014 | Court order notice of winding up (1 page) |
29 August 2014 | Notice of winding up order (1 page) |
14 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
1 July 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Appointment of Mr Kim Ndungu as a director (2 pages) |
3 April 2013 | Termination of appointment of Matthew Ndungu as a director (1 page) |
3 April 2013 | Appointment of Mr Kim Ndungu as a director (2 pages) |
3 April 2013 | Termination of appointment of Matthew Ndungu as a director (1 page) |
3 April 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
15 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2012 | Registered office address changed from C/O a Shah & Co Ltd 331 Paisley Road West Glasgow Lanarkshire G51 1LU United Kingdom on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from C/O a Shah & Co Ltd 331 Paisley Road West Glasgow Lanarkshire G51 1LU United Kingdom on 21 June 2012 (1 page) |
14 November 2011 | Incorporation (20 pages) |
14 November 2011 | Incorporation (20 pages) |