Glasgow
G1 1NB
Scotland
Secretary Name | Mr Eric Sayon Browne |
---|---|
Status | Closed |
Appointed | 07 April 2021(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 August 2022) |
Role | Company Director |
Correspondence Address | 89 High Street Glasgow G1 1NB Scotland |
Director Name | Mr Osaro Richards |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(same day as company formation) |
Role | Programmer |
Country of Residence | England |
Correspondence Address | 89 High Street Glasgow G1 1NB Scotland |
Secretary Name | Mr Osaro Richards |
---|---|
Status | Resigned |
Appointed | 29 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 High Street Glasgow G1 1NB Scotland |
Director Name | Mr Samuel Konu |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 July 2014(1 year, 2 months after company formation) |
Appointment Duration | 3 weeks (resigned 22 July 2014) |
Role | Computer Programmer |
Country of Residence | Scotland |
Correspondence Address | 89 High Street Glasgow G1 1NB Scotland |
Registered Address | 89 High Street Glasgow G1 1NB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Osaro Richards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,039 |
Cash | £3,639 |
Current Liabilities | £400 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
4 May 2020 | Resolutions
|
---|---|
1 May 2020 | Confirmation statement made on 29 April 2020 with updates (3 pages) |
25 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 29 April 2019 with updates (3 pages) |
7 May 2019 | Resolutions
|
24 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (12 pages) |
4 September 2018 | Resolutions
|
10 May 2018 | Resolutions
|
10 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
1 February 2018 | Resolutions
|
31 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Register(s) moved to registered office address 89 High Street Glasgow G1 1NB (1 page) |
27 May 2015 | Register(s) moved to registered office address 89 High Street Glasgow G1 1NB (1 page) |
27 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 July 2014 | Termination of appointment of Samuel Konu as a director on 22 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Samuel Konu as a director on 22 July 2014 (1 page) |
17 July 2014 | Registered office address changed from 20-23 Woodside Place Glasgow Scotland G3 7QF to 89 High Street Glasgow G1 1NB on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from 20-23 Woodside Place Glasgow Scotland G3 7QF to 89 High Street Glasgow G1 1NB on 17 July 2014 (1 page) |
10 July 2014 | Appointment of Mr Samuel Konu as a director (2 pages) |
10 July 2014 | Appointment of Mr Samuel Konu as a director (2 pages) |
24 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Register(s) moved to registered inspection location (1 page) |
24 May 2014 | Register inspection address has been changed (1 page) |
24 May 2014 | Register inspection address has been changed (1 page) |
24 May 2014 | Register(s) moved to registered inspection location (1 page) |
11 April 2014 | Registered office address changed from 89 High Street Glasgow G1 1NB Scotland on 11 April 2014 (2 pages) |
11 April 2014 | Registered office address changed from 89 High Street Glasgow G1 1NB Scotland on 11 April 2014 (2 pages) |
29 April 2013 | Incorporation (25 pages) |
29 April 2013 | Incorporation (25 pages) |