Glasgow
G32 9TB
Scotland
Director Name | Mr Gary Enfield |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Grampian Street Glasgow G32 9TB Scotland |
Secretary Name | Mr Gary Enfield |
---|---|
Status | Resigned |
Appointed | 29 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Grampian Street Glasgow G32 9TB Scotland |
Director Name | Mr Wayne Martin |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Lanark Court Newmarket Avenue Northolt UB5 4ES |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Gary Enfield 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 October 2019 | Final account prior to dissolution in a winding-up by the court (17 pages) |
4 October 2018 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 4 October 2018 (2 pages) |
1 October 2018 | Notice of winding up order (1 page) |
1 October 2018 | Court order notice of winding up (1 page) |
30 December 2016 | Appointment of Mr Gary Enfield as a director on 30 December 2016 (2 pages) |
30 December 2016 | Termination of appointment of Wayne Martin as a director on 30 December 2016 (1 page) |
30 December 2016 | Appointment of Mr Gary Enfield as a director on 30 December 2016 (2 pages) |
30 December 2016 | Termination of appointment of Wayne Martin as a director on 30 December 2016 (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
12 October 2016 | Termination of appointment of Gary Enfield as a director on 12 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Gary Enfield as a director on 12 October 2016 (1 page) |
12 October 2016 | Appointment of Mr. Wayne Martin as a director on 12 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr. Wayne Martin as a director on 12 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Gary Enfield as a secretary on 12 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Gary Enfield as a secretary on 12 October 2016 (1 page) |
26 September 2016 | Registered office address changed from 279 Abercromby Street Glasgow G40 2DD to 272 Bath Street Glasgow G2 4JR on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from 279 Abercromby Street Glasgow G40 2DD to 272 Bath Street Glasgow G2 4JR on 26 September 2016 (1 page) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
2 August 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
7 January 2015 | Compulsory strike-off action has been suspended (1 page) |
7 January 2015 | Compulsory strike-off action has been suspended (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
29 October 2012 | Incorporation (25 pages) |
29 October 2012 | Incorporation (25 pages) |