3rd Floor
Glasgow
G1 2PT
Scotland
Director Name | Mr Kaveh Aghsaei |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 21 West Nile Street Glasgow G1 2PS Scotland |
Director Name | Mr Gerry Donelly |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 21 West Nile Street Glasgow G1 2PS Scotland |
Secretary Name | Mr Kaveh Aghsaei |
---|---|
Status | Resigned |
Appointed | 22 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 21 West Nile Street Glasgow G1 2PS Scotland |
Registered Address | 45 West Nile Street 3rd Floor Glasgow G1 2PT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Antonio Deluca 50.00% Ordinary |
---|---|
1 at £1 | Gerry Donelly 50.00% Ordinary |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
21 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Termination of appointment of Kaveh Aghsaei as a director (1 page) |
31 March 2014 | Termination of appointment of Kaveh Aghsaei as a secretary (1 page) |
22 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Appointment of Mr Antonio Deluca as a director (2 pages) |
23 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
19 November 2013 | Registered office address changed from 3Rd Floor 21 West Nile Street Glasgow G1 2PS Scotland on 19 November 2013 (1 page) |
22 August 2013 | Termination of appointment of Gerry Donelly as a director (1 page) |
28 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Incorporation
|