Glasgow
G3 6LJ
Scotland
Secretary Name | Shafiq Muhammed |
---|---|
Status | Closed |
Appointed | 03 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 West End Park Street Glasgow G3 6LJ Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
16 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 May 2015 | Final Gazette dissolved following liquidation (1 page) |
16 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2015 | Notice of final meeting of creditors (2 pages) |
16 February 2015 | Notice of final meeting of creditors (2 pages) |
3 March 2014 | Registered office address changed from 923 Sauchiehall Street Glasgow G3 7TQ Scotland on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from 923 Sauchiehall Street Glasgow G3 7TQ Scotland on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from 923 Sauchiehall Street Glasgow G3 7TQ Scotland on 3 March 2014 (2 pages) |
28 February 2014 | Court order notice of winding up (1 page) |
28 February 2014 | Notice of winding up order (1 page) |
28 February 2014 | Notice of winding up order (1 page) |
28 February 2014 | Court order notice of winding up (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2013 | Current accounting period extended from 31 October 2013 to 28 February 2014 (1 page) |
4 March 2013 | Current accounting period extended from 31 October 2013 to 28 February 2014 (1 page) |
3 October 2012 | Incorporation Statement of capital on 2012-10-03
|
3 October 2012 | Incorporation Statement of capital on 2012-10-03
|