Newton Mearns
Glasgow
G77 6AA
Scotland
Director Name | Mr Deepak Bali |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 505 Great Western Road Glasgow G12 8HN Scotland |
Director Name | Mrs Pooja Sharma |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broomhill Nursery 137a Broomhill Road Glasgow G11 7SG Scotland |
Registered Address | 238a Ayr Road Newton Mearns Glasgow G77 6AA Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Neilston, Uplawmoor and Newton Mearns North |
1 at £1 | Amit Arora 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2015 | Compulsory strike-off action has been suspended (1 page) |
18 November 2015 | Compulsory strike-off action has been suspended (1 page) |
9 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2014 | Registered office address changed from 137 Crow Road Glasgow G11 7SJ to C/O Bci Accountants 238a Ayr Road Newton Mearns Glasgow G77 6AA on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from 137 Crow Road Glasgow G11 7SJ to C/O Bci Accountants 238a Ayr Road Newton Mearns Glasgow G77 6AA on 13 October 2014 (1 page) |
9 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
9 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
6 June 2014 | Termination of appointment of Pooja Sharma as a director (1 page) |
6 June 2014 | Termination of appointment of Pooja Sharma as a director (1 page) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Appointment of Mr Amit Arora as a director (2 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Appointment of Mr Amit Arora as a director (2 pages) |
31 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (2 pages) |
31 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (2 pages) |
31 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (2 pages) |
30 October 2013 | Registered office address changed from 28 Cheapside Street Glasgow G3 8BH United Kingdom on 30 October 2013 (1 page) |
30 October 2013 | Termination of appointment of Deepak Bali as a director (1 page) |
30 October 2013 | Termination of appointment of Deepak Bali as a director (1 page) |
30 October 2013 | Registered office address changed from 28 Cheapside Street Glasgow G3 8BH United Kingdom on 30 October 2013 (1 page) |
21 June 2013 | Appointment of Mrs Pooja Sharma as a director (2 pages) |
21 June 2013 | Appointment of Mrs Pooja Sharma as a director (2 pages) |
4 September 2012 | Incorporation
|
4 September 2012 | Incorporation
|