Glasgow
G2 2LB
Scotland
Director Name | Mrs Fatima Manneh |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(same day as company formation) |
Role | Retail |
Country of Residence | Scotland |
Correspondence Address | 3/1, 15 Maxwell Road Glasgow G41 1QP Scotland |
Director Name | Mr Babanding Camara |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Gambian |
Status | Resigned |
Appointed | 19 April 2018(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2020) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Flat 4/41, 220 Wallace Street Glasgow G5 8AJ Scotland |
Director Name | Mr Christopher Mullen |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(6 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 01 January 2021) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 10 Newton Place Glasgow G3 7PR Scotland |
Registered Address | 3rd Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Fatima Manneh 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
9 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2023 | Final account prior to dissolution in a winding-up by the court (9 pages) |
3 May 2022 | Court order in a winding-up (& Court Order attachment) (4 pages) |
3 May 2022 | Registered office address changed from 10 Newton Place Glasgow G3 7PR Scotland to 3rd Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 3 May 2022 (2 pages) |
22 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 April 2021 | Notification of Despina Connelly as a person with significant control on 1 January 2021 (2 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
28 April 2021 | Cessation of Christopher Mullen as a person with significant control on 1 January 2021 (1 page) |
28 April 2021 | Appointment of Ms Despina Connelly as a director on 1 January 2021 (2 pages) |
28 April 2021 | Termination of appointment of Christopher Mullen as a director on 1 January 2021 (1 page) |
12 January 2021 | Cessation of Babanding Camara as a person with significant control on 1 June 2020 (1 page) |
12 January 2021 | Termination of appointment of Babanding Camara as a director on 1 June 2020 (1 page) |
12 January 2021 | Registered office address changed from Flat 4/41, 220 Wallace Street Glasgow G5 8AJ Scotland to 10 Newton Place Glasgow G3 7PR on 12 January 2021 (1 page) |
12 January 2021 | Notification of Christopher Mullen as a person with significant control on 1 June 2020 (2 pages) |
12 January 2021 | Confirmation statement made on 12 January 2021 with updates (4 pages) |
12 January 2021 | Appointment of Mr Christopher Mullen as a director on 1 June 2020 (2 pages) |
26 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
18 August 2020 | Registered office address changed from 220 Flat 4/41 220 Wallace Street Glasgow G5 8AJ Scotland to Flat 4/41, 220 Wallace Street Glasgow G5 8AJ on 18 August 2020 (1 page) |
18 August 2020 | Director's details changed for Mr Babanding Camara on 10 August 2020 (2 pages) |
10 August 2020 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
10 August 2020 | Micro company accounts made up to 31 December 2017 (3 pages) |
10 August 2020 | Micro company accounts made up to 31 December 2018 (3 pages) |
10 August 2020 | Registered office address changed from 155 Curtis Avenue Glasgow G44 4NN Scotland to 220 Flat 4/41 Wallace Street Glasgow G5 8AJ on 10 August 2020 (1 page) |
10 August 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
10 August 2020 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
10 August 2020 | Registered office address changed from 220 Flat 4/41 Wallace Street Glasgow G5 8AJ Scotland to 220 Flat 4/41 220 Wallace Street Glasgow G5 8AJ on 10 August 2020 (1 page) |
19 June 2019 | Order of court - restore and wind up (1 page) |
16 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2018 | Director's details changed for Mr Babanding Camara on 1 May 2018 (2 pages) |
12 May 2018 | Registered office address changed from 3/1, 15 Maxwell Road Glasgow G41 1QP to 155 Curtis Avenue Glasgow G44 4NN on 12 May 2018 (1 page) |
12 May 2018 | Notification of Babanding Camara as a person with significant control on 19 April 2018 (2 pages) |
12 May 2018 | Cessation of Fatima Manneh as a person with significant control on 19 April 2018 (1 page) |
1 May 2018 | Termination of appointment of Fatima Manneh as a director on 19 April 2018 (1 page) |
1 May 2018 | Appointment of Mr Babanding Camara as a director on 19 April 2018 (2 pages) |
1 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
30 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
17 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
30 April 2014 | Registered office address changed from 5/18 220 Wallace Street Glasgow G5 8AJ Scotland on 30 April 2014 (2 pages) |
30 April 2014 | Registered office address changed from 5/18 220 Wallace Street Glasgow G5 8AJ Scotland on 30 April 2014 (2 pages) |
2 December 2013 | Incorporation Statement of capital on 2013-12-02
|
2 December 2013 | Incorporation Statement of capital on 2013-12-02
|