Glasgow
G2 2BX
Scotland
Director Name | Mr Stephen David Hemmings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 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 | Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Mr Wing Fat Tse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£121 |
Cash | £8,411 |
Current Liabilities | £11,439 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 April 2017 | Notice of final meeting of creditors (3 pages) |
1 April 2016 | Registered office address changed from 9 Royal Crescent Glasgow Lanarkshire G3 7SP to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 1 April 2016 (1 page) |
1 April 2016 | Notice of winding up order (1 page) |
1 April 2016 | Court order notice of winding up (1 page) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 July 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
26 April 2013 | Appointment of Mr Wing Fat Tse as a director (2 pages) |
19 April 2013 | Incorporation (28 pages) |
19 April 2013 | Termination of appointment of Stephen Hemmings as a director (1 page) |