Bridge Of Allan
Stirling
FK9 4HA
Scotland
Director Name | Mr Pargan Singh Cheema |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Beacon Croft Bridge Of Allan Stirling FK9 4RX Scotland |
Registered Address | 88 Henderson Street Bridge Of Allan Stirling FK9 4HA Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | Pargan Cheema 83.33% Ordinary |
---|---|
3k at £1 | Shaun William Braiden Murphy 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,469 |
Cash | £1,111 |
Current Liabilities | £4,485 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
16 July 2014 | Previous accounting period extended from 30 November 2013 to 28 February 2014 (1 page) |
20 May 2014 | Termination of appointment of Pargan Cheema as a director (1 page) |
11 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2014 | Application to strike the company off the register (3 pages) |
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
18 March 2014 | Registered office address changed from 12 Beacon Croft Bridge of Allan Stirling Scotland FK9 4RX on 18 March 2014 (1 page) |
19 February 2014 | Resolutions
|
12 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
27 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Appointment of Mr Shaun William Braiden Murphy as a director (2 pages) |
24 November 2011 | Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ United Kingdom on 24 November 2011 (1 page) |
24 November 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
21 November 2011 | Incorporation (29 pages) |