Cheshire
Connecticut
06410
Director Name | Steven Bruce Lucas |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2012(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Victoria Gardens Kilmacolm Renfrewshire PA13 4HL Scotland |
Registered Address | 8 Victoria Gardens Kilmacolm Renfrewshire PA13 4HL Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
500 at £1 | Charles Johnston 50.00% Ordinary |
---|---|
500 at £1 | Stevem Lucas 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
19 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2014 | Application to strike the company off the register (3 pages) |
18 August 2014 | Application to strike the company off the register (3 pages) |
15 November 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
14 November 2013 | Registered office address changed from 15 Millburn Drive Kilmacolm PA13 4JF Scotland on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 15 Millburn Drive Kilmacolm PA13 4JF Scotland on 14 November 2013 (1 page) |
21 August 2012 | Incorporation
|
21 August 2012 | Incorporation
|