Glasgow
Lanarkshire
G3 7SP
Scotland
Director Name | Mr Stephen David Hemmings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Registered Address | 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 700 other UK companies use this postal address |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2017 | Application to strike the company off the register (3 pages) |
16 March 2017 | Application to strike the company off the register (3 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 May 2016 | Previous accounting period extended from 28 February 2016 to 30 April 2016 (1 page) |
19 May 2016 | Previous accounting period extended from 28 February 2016 to 30 April 2016 (1 page) |
17 March 2016 | Director's details changed for Mr Fuk Him Chow on 17 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Director's details changed for Mr Fuk Him Chow on 17 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
19 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
26 February 2014 | Appointment of Mr Fuk Him Chow as a director (2 pages) |
26 February 2014 | Appointment of Mr Fuk Him Chow as a director (2 pages) |
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Termination of appointment of Stephen Hemmings as a director (1 page) |
19 February 2014 | Termination of appointment of Stephen Hemmings as a director (1 page) |