Glasgow
G3 7TZ
Scotland
Secretary Name | Mrs Ksenija Crawford |
---|---|
Status | Closed |
Appointed | 17 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Banavie Road Glasgow G11 5AW Scotland |
Registered Address | 1037 Sauchiehall Street Glasgow G3 7TZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Jason Crawford 50.00% Ordinary |
---|---|
50 at £1 | Ksenija Sekulic 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,514 |
Cash | £101,907 |
Current Liabilities | £41,109 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2018 | Compulsory strike-off action has been suspended (1 page) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2017 | Order of court - restore and wind up (1 page) |
23 November 2017 | Order of court - restore and wind up (1 page) |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | Application to strike the company off the register (3 pages) |
7 February 2017 | Application to strike the company off the register (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 August 2015 | Secretary's details changed for Miss Ksenija Sekulic on 1 September 2012 (1 page) |
5 August 2015 | Secretary's details changed for Miss Ksenija Sekulic on 1 September 2012 (1 page) |
5 August 2015 | Director's details changed for Mr Jason Crawford on 24 February 2015 (2 pages) |
5 August 2015 | Secretary's details changed for Miss Ksenija Sekulic on 1 September 2012 (1 page) |
5 August 2015 | Secretary's details changed for Mrs Ksenija Crawford on 24 February 2015 (1 page) |
5 August 2015 | Secretary's details changed for Mrs Ksenija Crawford on 24 February 2015 (1 page) |
5 August 2015 | Director's details changed for Mr Jason Crawford on 24 February 2015 (2 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW to 1037 Sauchiehall Street Glasgow G3 7TZ on 22 April 2015 (1 page) |
22 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW to 1037 Sauchiehall Street Glasgow G3 7TZ on 22 April 2015 (1 page) |
28 August 2014 | Micro company accounts made up to 31 March 2014 (7 pages) |
28 August 2014 | Micro company accounts made up to 31 March 2014 (7 pages) |
6 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
3 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page) |
14 May 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
14 May 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
17 April 2012 | Incorporation
|
17 April 2012 | Incorporation
|
17 April 2012 | Incorporation
|