Oakbank Industrial Estate Oakbank Street
Glasgow
G20 7LU
Scotland
Director Name | Mr Xinghua Hai |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 6/1 341 Glasgow Harbour Terraces Glasgow G11 6BH Scotland |
Registered Address | Block 9 Unit 1 Oakbank Industrial Estate Oakbank Street Glasgow G20 7LU Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
1 at £1 | Lixian Liu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£341,389 |
Current Liabilities | £341,389 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2015 | Application to strike the company off the register (3 pages) |
13 April 2015 | Application to strike the company off the register (3 pages) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
17 February 2015 | Appointment of Lixian Liu as a director on 17 February 2015 (2 pages) |
17 February 2015 | Appointment of Lixian Liu as a director on 17 February 2015 (2 pages) |
17 February 2015 | Termination of appointment of Xinghua Hai as a director on 17 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Xinghua Hai as a director on 17 February 2015 (1 page) |
10 August 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
10 August 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
6 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
2 September 2013 | Registered office address changed from Unit 3 52 Keith Street Glasgow G11 6QW Scotland on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from Unit 3 52 Keith Street Glasgow G11 6QW Scotland on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from Unit 3 52 Keith Street Glasgow G11 6QW Scotland on 2 September 2013 (1 page) |
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Incorporation (20 pages) |
28 March 2013 | Incorporation (20 pages) |