Glasgow
Lanarkshire
G3 7SP
Scotland
Director Name | Mr Stephen David Hemmings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Registered Address | 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 700 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2019 | Application to strike the company off the register (3 pages) |
25 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
29 March 2018 | Confirmation statement made on 23 February 2018 with updates (3 pages) |
27 September 2017 | Director's details changed for Mr Zhuang Li on 18 August 2017 (2 pages) |
27 September 2017 | Change of details for Mr Zhuang Li as a person with significant control on 18 August 2017 (2 pages) |
27 September 2017 | Director's details changed for Mr Zhuang Li on 18 August 2017 (2 pages) |
27 September 2017 | Change of details for Mr Zhuang Li as a person with significant control on 18 August 2017 (2 pages) |
14 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
14 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
5 June 2017 | Director's details changed for Mr Zhuang Li on 5 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Mr Zhuang Li on 5 June 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
13 March 2013 | Appointment of Mr Zhuang Li as a director (2 pages) |
13 March 2013 | Appointment of Mr Zhuang Li as a director (2 pages) |
4 March 2013 | Termination of appointment of Stephen Hemmings as a director (1 page) |
4 March 2013 | Incorporation (28 pages) |
4 March 2013 | Termination of appointment of Stephen Hemmings as a director (1 page) |
4 March 2013 | Incorporation (28 pages) |