Glasgow
G3 7SP
Scotland
Director Name | Mr Stephen David Hemmings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 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 | 82 Mitchell Street Glasgow G1 3NA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Wai Shing Lai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £243 |
Cash | £5,944 |
Current Liabilities | £6,561 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
30 March 2017 | Notice of final meeting of creditors (3 pages) |
30 March 2017 | Notice of final meeting of creditors (3 pages) |
1 November 2016 | Registered office address changed from 9 Royal Crescent Glasgow Lanarkshire G3 7SP to C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA on 1 November 2016 (2 pages) |
1 November 2016 | Registered office address changed from 9 Royal Crescent Glasgow Lanarkshire G3 7SP to C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA on 1 November 2016 (2 pages) |
23 September 2016 | Court order notice of winding up (1 page) |
23 September 2016 | Court order notice of winding up (1 page) |
23 September 2016 | Notice of winding up order (1 page) |
23 September 2016 | Notice of winding up order (1 page) |
31 July 2015 | Compulsory strike-off action has been suspended (1 page) |
31 July 2015 | Compulsory strike-off action has been suspended (1 page) |
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 April 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
25 April 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
20 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
8 August 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
8 August 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Director's details changed for Mr Wai Shing Lai on 13 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Mr Wai Shing Lai on 13 December 2012 (2 pages) |
23 March 2012 | Appointment of Mr Wai Shing Lai as a director (3 pages) |
23 March 2012 | Appointment of Mr Wai Shing Lai as a director (3 pages) |
10 February 2012 | Incorporation (28 pages) |
10 February 2012 | Incorporation (28 pages) |
10 February 2012 | Termination of appointment of Stephen Hemmings as a director (1 page) |
10 February 2012 | Termination of appointment of Stephen Hemmings as a director (1 page) |