Suite 222
Glasgow
G2 6HJ
Scotland
Director Name | Mr Adam Thomas Coakley |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 377 Sauchiehall Street Glasgow G2 3HU Scotland |
Director Name | Mr Simon Edward Coakley |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Baltic Chamber Suite 222 Wellington Street Glasgow G2 6HJ Scotland |
Website | www.nicoscafebar.co.uk |
---|
Registered Address | 50, Baltic Chambers Wellington Street Suite 222 Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
67 at £1 | Simon Coakley 67.00% Ordinary |
---|---|
33 at £1 | Steven Mccolm 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £484 |
Cash | £1,392 |
Current Liabilities | £21,908 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2015 | Termination of appointment of Simon Edward Coakley as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Simon Edward Coakley as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Simon Edward Coakley as a director on 1 June 2015 (1 page) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
19 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | Appointment of Mr Steven Mccolm as a director (2 pages) |
26 November 2013 | Appointment of Mr Steven Mccolm as a director (2 pages) |
12 November 2013 | Registered office address changed from 377 Sauchiehall Street Glasgow G2 3HU Scotland on 12 November 2013 (2 pages) |
12 November 2013 | Termination of appointment of Adam Coakley as a director (2 pages) |
12 November 2013 | Appointment of Simon Edwards Coakley as a director (3 pages) |
12 November 2013 | Termination of appointment of Adam Coakley as a director (2 pages) |
12 November 2013 | Appointment of Simon Edwards Coakley as a director (3 pages) |
12 November 2013 | Registered office address changed from 377 Sauchiehall Street Glasgow G2 3HU Scotland on 12 November 2013 (2 pages) |
17 May 2013 | Incorporation Statement of capital on 2013-05-17
|
17 May 2013 | Incorporation Statement of capital on 2013-05-17
|