Glasgow
G2 4JR
Scotland
Secretary Name | International Autoparts (Corporation) |
---|---|
Status | Closed |
Appointed | 02 August 2015(2 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 16 August 2016) |
Correspondence Address | Postilokero International Autoparts Pl 1222 Helsinki Uusimaa 00101 |
Director Name | Dr Lord Croft |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silk House 382 Park Green Macclesfield Cheshire SK11 7QJ |
Secretary Name | Ms Wictoria Akhtar |
---|---|
Status | Resigned |
Appointed | 28 June 2013(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | Silk House 382, Park Green Macclesfield Cheshire SK11 7QJ |
Website | croftcompany.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88168045 |
Telephone region | London |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
1 at £1 | Anthony Croft 100.00% Ordinary A |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2016 | Compulsory strike-off action has been suspended (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2015 | Appointment of International Autoparts as a secretary on 2 August 2015 (2 pages) |
2 August 2015 | Appointment of Mr. Tony Weckstrom as a director on 2 August 2015 (2 pages) |
2 August 2015 | Appointment of Mr. Tony Weckstrom as a director on 2 August 2015 (2 pages) |
2 August 2015 | Appointment of International Autoparts as a secretary on 2 August 2015 (2 pages) |
2 August 2015 | Termination of appointment of Lord Croft as a director on 2 August 2015 (1 page) |
2 August 2015 | Termination of appointment of Lord Croft as a director on 2 August 2015 (1 page) |
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
20 May 2015 | Director's details changed for Anthony Croft on 20 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Wictoria Akhtar as a secretary on 31 December 2014 (1 page) |
19 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Secretary's details changed for Ms. Wictoria Akhtar on 28 June 2013 (2 pages) |
29 June 2013 | Appointment of Ms. Wictoria Akhtar as a secretary (1 page) |
6 June 2013 | Registered office address changed from 20 Albany Street Suite 8 Edinburgh Edinburgh EH1 3QB Scotland on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 20 Albany Street Suite 8 Edinburgh Edinburgh EH1 3QB Scotland on 6 June 2013 (1 page) |
5 June 2013 | Incorporation (22 pages) |