Renfrew
PA4 8JA
Scotland
Secretary Name | Mrs Swapna Vuthpala |
---|---|
Status | Closed |
Appointed | 01 October 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | 117 Kirkfield Gardens Renfrew Renfrewshire PA4 8JA Scotland |
Director Name | Mrs Swapna Vuthpala |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 July 2012(same day as company formation) |
Role | Home Maker |
Country of Residence | United Kingdom |
Correspondence Address | 117 Kirkfield Gardens Renfrew PA4 8JA Scotland |
Registered Address | 117 Kirkfield Gardens Renfrew PA4 8JA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
1 at £1 | Narsimha Vuthpala 50.00% Ordinary |
---|---|
1 at £1 | Swapna Vuthpala 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £190 |
Cash | £7,262 |
Current Liabilities | £9,408 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 September 2017 | Application to strike the company off the register (3 pages) |
21 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 September 2015 | Annual return made up to 16 July 2015 Statement of capital on 2015-09-01
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 July 2014 | Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 117 Kirkfield Gardens Renfrew PA4 8JA on 30 July 2014 (1 page) |
30 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Director's details changed for Dr Narsimha Kaladhar Rao Vuthpala on 12 January 2013 (2 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
30 August 2013 | Appointment of Mrs Swapna Vuthpala as a secretary (2 pages) |
25 July 2013 | Termination of appointment of Swapna Vuthpala as a director (2 pages) |
25 July 2013 | Registered office address changed from 117 Kirkfield Gardens Renfrew PA4 8JA Scotland on 25 July 2013 (2 pages) |
16 July 2012 | Incorporation (25 pages) |