Glasgow
G3 7SP
Scotland
Director Name | Mr Stephen David Hemmings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(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 700 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,952 |
Cash | £12,668 |
Current Liabilities | £10,423 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2016 | Application to strike the company off the register (3 pages) |
21 April 2016 | Application to strike the company off the register (3 pages) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 April 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
28 April 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
27 October 2014 | Full accounts made up to 31 January 2014 (6 pages) |
27 October 2014 | Full accounts made up to 31 January 2014 (6 pages) |
22 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
7 February 2012 | Appointment of Kwok Fong Choi as a director (3 pages) |
7 February 2012 | Appointment of Kwok Fong Choi as a director (3 pages) |
17 January 2012 | Termination of appointment of Stephen Hemmings as a director (1 page) |
17 January 2012 | Termination of appointment of Stephen Hemmings as a director (1 page) |
16 January 2012 | Incorporation (28 pages) |
16 January 2012 | Incorporation (28 pages) |