Edinburgh
Midlothian
EH7 5AL
Scotland
Secretary Name | Pasquale Bianchi |
---|---|
Status | Closed |
Appointed | 02 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Hope Street Glasgow G2 6AE Scotland |
Registered Address | Klm 45 Hope Street Glasgow G2 6AE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Turnover | £247,982 |
Gross Profit | £119,933 |
Net Worth | £10 |
Cash | £1,914 |
Current Liabilities | £5,704 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2016 | Notice of final meeting of creditors (1 page) |
15 June 2016 | Return of final meeting of voluntary winding up (3 pages) |
3 July 2014 | Resolutions
|
3 July 2014 | Registered office address changed from 2 Antigua Street Edinburgh Midlothian EH1 3NH on 3 July 2014 (2 pages) |
3 July 2014 | Registered office address changed from 2 Antigua Street Edinburgh Midlothian EH1 3NH on 3 July 2014 (2 pages) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
3 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
2 March 2012 | Incorporation
|