Glasgow
G1 3PE
Scotland
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Vidar Krange |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 April 2013(same day as company formation) |
Role | Investor |
Country of Residence | Norway |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2013(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2013(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | La Dolcevita As 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2015 | Application to strike the company off the register (3 pages) |
23 October 2015 | Application to strike the company off the register (3 pages) |
30 April 2015 | Termination of appointment of Vidar Krange as a director on 30 November 2014 (1 page) |
30 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Termination of appointment of Vidar Krange as a director on 30 November 2014 (1 page) |
21 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
21 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
17 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
15 May 2013 | Appointment of Vidar Krange as a director (2 pages) |
15 May 2013 | Appointment of Vidar Krange as a director (2 pages) |
29 April 2013 | Resolutions
|
29 April 2013 | Resolutions
|
25 April 2013 | Termination of appointment of Hms Directors Limited as a director (1 page) |
25 April 2013 | Company name changed hms (962) LIMITED\certificate issued on 25/04/13
|
25 April 2013 | Termination of appointment of Hms Directors Limited as a director (1 page) |
25 April 2013 | Termination of appointment of Donald Munro as a director (1 page) |
25 April 2013 | Appointment of Jens Christian Hossmann as a director (2 pages) |
25 April 2013 | Company name changed hms (962) LIMITED\certificate issued on 25/04/13
|
25 April 2013 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
25 April 2013 | Termination of appointment of Donald Munro as a director (1 page) |
25 April 2013 | Appointment of Jens Christian Hossmann as a director (2 pages) |
25 April 2013 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
24 April 2013 | Incorporation
|
24 April 2013 | Incorporation
|