Glasgow
G2 1NH
Scotland
Director Name | Mr Kah Woh Choo |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(1 week after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 01 March 2014) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 96 Renfield Street Glasgow G2 1NH Scotland |
Director Name | Mrs Yue Mei Yang |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 March 2014(1 month after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 27 March 2014) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 96 Renfield Street Glasgow G2 1NH Scotland |
Director Name | Ms Liumei Yang |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 27 March 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 28 March 2015) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 9 Royal Crescent Glasgow G3 7SP Scotland |
Secretary Name | John Mair Solicitors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 15 March 2015) |
Correspondence Address | 69 Buchanan Street Glasgow G1 3HL Scotland |
Telephone | 0141 3331881 |
---|---|
Telephone region | Glasgow |
Registered Address | 114 Ayr Road Newton Mearns Glasgow G77 6EG Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Newton Mearns South |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Silver Moon Glasgow LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
13 April 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
28 March 2015 | Registered office address changed from 96 Renfield Street Glasgow G2 1NH to 114 Ayr Road Newton Mearns Glasgow G77 6EG on 28 March 2015 (1 page) |
28 March 2015 | Termination of appointment of Liumei Yang as a director on 28 March 2015 (1 page) |
28 March 2015 | Termination of appointment of Liumei Yang as a director on 28 March 2015 (1 page) |
28 March 2015 | Registered office address changed from 96 Renfield Street Glasgow G2 1NH to 114 Ayr Road Newton Mearns Glasgow G77 6EG on 28 March 2015 (1 page) |
18 March 2015 | Termination of appointment of John Mair Solicitors Ltd as a secretary on 15 March 2015 (1 page) |
18 March 2015 | Termination of appointment of John Mair Solicitors Ltd as a secretary on 15 March 2015 (1 page) |
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
16 July 2014 | Appointment of John Mair Solicitors Ltd as a secretary on 15 July 2014 (2 pages) |
16 July 2014 | Appointment of John Mair Solicitors Ltd as a secretary on 15 July 2014 (2 pages) |
27 March 2014 | Appointment of Ms Liumei Yang as a director (2 pages) |
27 March 2014 | Termination of appointment of Yue Yang as a director (1 page) |
27 March 2014 | Termination of appointment of Yue Yang as a director (1 page) |
27 March 2014 | Appointment of Ms Liumei Yang as a director (2 pages) |
22 March 2014 | Termination of appointment of Kah Choo as a director (1 page) |
22 March 2014 | Termination of appointment of Quinnan Lee as a director (1 page) |
22 March 2014 | Appointment of Mrs Yue Mei Yang as a director (2 pages) |
22 March 2014 | Termination of appointment of Kah Choo as a director (1 page) |
22 March 2014 | Appointment of Mrs Yue Mei Yang as a director (2 pages) |
22 March 2014 | Termination of appointment of Quinnan Lee as a director (1 page) |
5 February 2014 | Appointment of Mr Kah Woh Choo as a director (2 pages) |
5 February 2014 | Appointment of Mr Kah Woh Choo as a director (2 pages) |
29 January 2014 | Incorporation Statement of capital on 2014-01-29
|
29 January 2014 | Incorporation Statement of capital on 2014-01-29
|