Glasgow
G2 5RZ
Scotland
Director Name | Mr Kunal Kumar Randev |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Correspondence Address | Wjm Secretaries Limited 302 Saint Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Registered Address | 38 Cadogan Street Glasgow G2 7HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2017 | Application to strike the company off the register (3 pages) |
14 August 2017 | Application to strike the company off the register (3 pages) |
13 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
26 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
26 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
25 June 2013 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
25 June 2013 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
25 September 2012 | Termination of appointment of Kunal Randev as a director (1 page) |
25 September 2012 | Termination of appointment of Kunal Randev as a director (1 page) |
11 September 2012 | Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Company name changed maritime shelfco 17 LIMITED\certificate issued on 11/09/12
|
11 September 2012 | Termination of appointment of Wjm Secretaries Limited as a secretary (1 page) |
11 September 2012 | Termination of appointment of Wjm Secretaries Limited as a secretary (1 page) |
11 September 2012 | Company name changed maritime shelfco 17 LIMITED\certificate issued on 11/09/12
|
2 March 2012 | Incorporation (23 pages) |
2 March 2012 | Incorporation (23 pages) |