Glasgow
G3 7QF
Scotland
Secretary Name | Paul Cyril Lombardi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2015(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 02 February 2016) |
Role | Company Director |
Correspondence Address | George House 50 George Square Glasgow G2 1EH Scotland |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Mr John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Paul Cyril Lombardi |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2014(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 February 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | George House 50 George Square Glasgow G2 1EH Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Registered Address | George House 50 George Square Glasgow G2 1EH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Anderson Strathern Nominees LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | Termination of appointment of As Company Services Limited as a secretary on 27 February 2015 (2 pages) |
3 March 2015 | Termination of appointment of Paul Cyril Lombardi as a director on 27 February 2015 (2 pages) |
3 March 2015 | Appointment of Andrew Jonathan Saunders as a director on 27 February 2015 (3 pages) |
3 March 2015 | Appointment of Paul Cyril Lombardi as a secretary on 27 February 2015 (3 pages) |
17 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
11 November 2014 | Termination of appointment of Simon Thomas David Brown as a director on 7 November 2014 (2 pages) |
11 November 2014 | Appointment of Paul Cyril Lombardi as a director on 7 November 2014 (3 pages) |
11 November 2014 | Termination of appointment of John Neilson Kerr as a director on 7 November 2014 (2 pages) |
11 November 2014 | Termination of appointment of John Neilson Kerr as a director on 7 November 2014 (2 pages) |
11 November 2014 | Appointment of Paul Cyril Lombardi as a director on 7 November 2014 (3 pages) |
11 November 2014 | Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY to C/O Anderson Strathern Llp George House 50 George Square Glasgow G2 1EH on 11 November 2014 (2 pages) |
11 November 2014 | Termination of appointment of Simon Thomas David Brown as a director on 7 November 2014 (2 pages) |
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|