Glasgow
G11 6AB
Scotland
Director Name | Mr Munor Babar |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3/1 1 Barrland Court Glasgow G41 1RN Scotland |
Registered Address | 277 Dumbarton Road Glasgow G11 6AB Scotland |
---|---|
Constituency | Glasgow North |
Ward | Partick West |
100 at £1 | Raj Singh Baber 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
27 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | Application to strike the company off the register (3 pages) |
25 February 2014 | Application to strike the company off the register (3 pages) |
2 December 2013 | Appointment of Mr Raj Singh Baber as a director (2 pages) |
2 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ Scotland on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ Scotland on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ Scotland on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 277 Dumbarton Road Glasgow G11 6AB Scotland on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 277 Dumbarton Road Glasgow G11 6AB Scotland on 2 December 2013 (1 page) |
2 December 2013 | Termination of appointment of Munor Babar as a director (1 page) |
2 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Appointment of Mr Raj Singh Baber as a director (2 pages) |
2 December 2013 | Registered office address changed from 277 Dumbarton Road Glasgow G11 6AB Scotland on 2 December 2013 (1 page) |
2 December 2013 | Termination of appointment of Munor Babar as a director (1 page) |
9 November 2012 | Incorporation (24 pages) |
9 November 2012 | Incorporation (24 pages) |