Glasgow
G3 8HB
Scotland
Registered Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Siroosh Bavarsad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,250 |
Cash | £736 |
Current Liabilities | £7,872 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved following liquidation (1 page) |
17 July 2017 | Notice of final meeting of creditors (3 pages) |
17 July 2017 | Notice of final meeting of creditors (3 pages) |
25 January 2016 | Notice of winding up order (1 page) |
25 January 2016 | Court order notice of winding up (1 page) |
25 January 2016 | Court order notice of winding up (1 page) |
25 January 2016 | Notice of winding up order (1 page) |
25 January 2016 | Registered office address changed from , 402 Sauchiehall Street, Glasgow, Lanarkshire, G2 3JD to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 25 January 2016 (2 pages) |
25 January 2016 | Registered office address changed from , 402 Sauchiehall Street, Glasgow, Lanarkshire, G2 3JD to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 25 January 2016 (2 pages) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
30 May 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
23 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
10 May 2012 | Incorporation
|
10 May 2012 | Incorporation
|