Glasgow
G2 2LJ
Scotland
Secretary Name | Mr Dino Dalsasso |
---|---|
Status | Closed |
Appointed | 18 March 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 25 June 2015) |
Role | Company Director |
Correspondence Address | 191 West George Street Glasgow G2 2LJ Scotland |
Director Name | Mr Massimo Lilli |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(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 | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2013(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
76 at £1 | Massimo Lilli 76.00% Ordinary |
---|---|
24 at £1 | Ayhan Ates 24.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
25 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 June 2015 | Final Gazette dissolved following liquidation (1 page) |
25 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 March 2015 | Order of court for early dissolution (1 page) |
25 March 2015 | Order of court for early dissolution (1 page) |
30 June 2014 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 30 June 2014 (2 pages) |
30 June 2014 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 30 June 2014 (2 pages) |
30 June 2014 | Notice of winding up order (1 page) |
30 June 2014 | Court order notice of winding up (1 page) |
30 June 2014 | Notice of winding up order (1 page) |
30 June 2014 | Court order notice of winding up (1 page) |
2 June 2014 | Appointment of a provisional liquidator (2 pages) |
2 June 2014 | Appointment of a provisional liquidator (2 pages) |
31 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 January 2014 (16 pages) |
31 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 January 2014 (16 pages) |
23 January 2014 | Termination of appointment of Massimo Lilli as a director (1 page) |
23 January 2014 | Termination of appointment of Massimo Lilli as a director (1 page) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
21 March 2013 | Appointment of Mr Dino Dalsasso as a secretary (1 page) |
21 March 2013 | Appointment of Mr Dino Dalsasso as a secretary (1 page) |
31 January 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
31 January 2013 | Appointment of Mr Ayhan Ates as a director (2 pages) |
31 January 2013 | Appointment of Mr Massimo Lilli as a director (2 pages) |
31 January 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
31 January 2013 | Appointment of Mr Ayhan Ates as a director (2 pages) |
31 January 2013 | Appointment of Mr Massimo Lilli as a director (2 pages) |
29 January 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
29 January 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
29 January 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
29 January 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
25 January 2013 | Incorporation (22 pages) |
25 January 2013 | Incorporation (22 pages) |