Glasgow
G2 5RZ
Scotland
Director Name | Mrs Xiaoxi Greenhalgh |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2012(3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 06 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 18 Bothwell Street Glasgow G2 6QY Scotland |
Director Name | Nianzheng Chen |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 25 October 2012(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (closed 06 April 2021) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 2nd Floor 18 Bothwell Street Glasgow G2 6QY Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2012(same day as company formation) |
Correspondence Address | Wjm Secretaries Limited 302 Saint Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
6 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2021 | Final account prior to dissolution in CVL (10 pages) |
19 January 2015 | Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages) |
19 January 2015 | Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages) |
18 July 2014 | Resolutions
|
3 July 2014 | Registered office address changed from C/O Global Twenty Three Limited Trident House 175 Renfrew Street Paisley Scotland on 3 July 2014 (2 pages) |
3 July 2014 | Registered office address changed from C/O Global Twenty Three Limited Trident House 175 Renfrew Street Paisley Scotland on 3 July 2014 (2 pages) |
3 July 2014 | Registered office address changed from C/O Global Twenty Three Limited Trident House 175 Renfrew Street Paisley Scotland on 3 July 2014 (2 pages) |
28 May 2014 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ United Kingdom on 28 May 2014 (1 page) |
28 May 2014 | Termination of appointment of Wjm Secretaries Limited as a secretary (1 page) |
28 May 2014 | Termination of appointment of Wjm Secretaries Limited as a secretary (1 page) |
28 May 2014 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ United Kingdom on 28 May 2014 (1 page) |
25 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
5 November 2012 | Appointment of Nianzheng Chen as a director (3 pages) |
5 November 2012 | Resolutions
|
5 November 2012 | Change of share class name or designation (2 pages) |
5 November 2012 | Appointment of Nianzheng Chen as a director (3 pages) |
5 November 2012 | Change of share class name or designation (2 pages) |
5 November 2012 | Appointment of Xiaoxi Greenhalgh as a director (3 pages) |
5 November 2012 | Resolutions
|
5 November 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
5 November 2012 | Appointment of Xiaoxi Greenhalgh as a director (3 pages) |
5 November 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
17 July 2012 | Incorporation (22 pages) |
17 July 2012 | Incorporation (22 pages) |