Glasgow
G5 0RQ
Scotland
Director Name | Mr Sivakumar Sivanady |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Sri Lankan |
Status | Closed |
Appointed | 28 February 2016(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 29 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 134 Ballater Place Flat 2/1 Ballater Place Glasgow G5 0RQ Scotland |
Director Name | Mr Mathimukaraja Arumaithuray |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 5 90 Charles Street, 12 Strathkelvin Avenue Glasgow Scotland G21 2PY |
Director Name | Mr Poologanathan Sanjeevan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Strathkelvin Avenue Glasgow G64 1RR Scotland |
Director Name | Mr Thiviyakumaran Emmanuel |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kilmartin Place Glasgow Scotland G46 8DR |
Director Name | Mr Francis Aloysious Santhanappillai |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Commercial Road Glasgow Scotland G5 0RG |
Director Name | Mr Anthonipillai Jeromiyas |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ancroft Street 12 Strathkelvin Avenue Glasgow G64 1RR Scotland |
Director Name | Ms Irene Concepta Jeyakumar |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1/2 134 Ballater Place Glasgow G5 0RQ Scotland |
Registered Address | 134 Ballater Place Flat 2/1 Ballater Place Glasgow G5 0RQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2018 | Application to strike the company off the register (4 pages) |
4 February 2018 | Registered office address changed from 1/2 134 Ballater Place Glasgow G5 0RQ Scotland to 134 Ballater Place Flat 2/1 Ballater Place Glasgow G5 0RQ on 4 February 2018 (1 page) |
7 October 2017 | Termination of appointment of Irene Concepta Jeyakumar as a director on 6 October 2017 (1 page) |
7 October 2017 | Termination of appointment of Irene Concepta Jeyakumar as a director on 6 October 2017 (1 page) |
6 October 2017 | Registered office address changed from 134 Ballater Place Glasgow G5 0RQ Scotland to 1/2 134 Ballater Place Glasgow G5 0RQ on 6 October 2017 (1 page) |
6 October 2017 | Registered office address changed from 134 Ballater Place Glasgow G5 0RQ Scotland to 1/2 134 Ballater Place Glasgow G5 0RQ on 6 October 2017 (1 page) |
5 October 2017 | Registered office address changed from Flat 0/2 2038 Dumbarton Road Glasgow G14 0HH to 134 Ballater Place Glasgow G5 0RQ on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from Flat 0/2 2038 Dumbarton Road Glasgow G14 0HH to 134 Ballater Place Glasgow G5 0RQ on 5 October 2017 (1 page) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 September 2016 | Appointment of Mr Anthonipillai Anton Jeganathan as a director on 9 April 2015 (2 pages) |
20 September 2016 | Appointment of Mr Anthonipillai Anton Jeganathan as a director on 9 April 2015 (2 pages) |
15 September 2016 | Appointment of Mr Sivakumar Sivanady as a director on 28 February 2016 (2 pages) |
15 September 2016 | Appointment of Mr Sivakumar Sivanady as a director on 28 February 2016 (2 pages) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2016 | Annual return made up to 5 March 2016 no member list (4 pages) |
24 July 2016 | Annual return made up to 5 March 2016 no member list (4 pages) |
22 July 2016 | Termination of appointment of Anthonipillai Jeromiyas as a director on 24 February 2016 (1 page) |
22 July 2016 | Termination of appointment of Anthonipillai Jeromiyas as a director on 24 February 2016 (1 page) |
7 July 2016 | Registered office address changed from 20 Kilmartin Place Thornliebank Glasgow G46 8DR Scotland to Flat 0/2 2038 Dumbarton Road Glasgow G14 0HH on 7 July 2016 (2 pages) |
7 July 2016 | Registered office address changed from 20 Kilmartin Place Thornliebank Glasgow G46 8DR Scotland to Flat 0/2 2038 Dumbarton Road Glasgow G14 0HH on 7 July 2016 (2 pages) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2016 | Registered office address changed from 39 Commercial Road Glasgow United Kingdom G5 0RG to 20 Kilmartin Place Thornliebank Glasgow G46 8DR on 21 February 2016 (1 page) |
21 February 2016 | Termination of appointment of Francis Aloysious Santhanappillai as a director on 6 February 2016 (1 page) |
21 February 2016 | Termination of appointment of Francis Aloysious Santhanappillai as a director on 6 February 2016 (1 page) |
21 February 2016 | Registered office address changed from 39 Commercial Road Glasgow United Kingdom G5 0RG to 20 Kilmartin Place Thornliebank Glasgow G46 8DR on 21 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Thiviyakumaran Emmanuel as a director on 11 May 2015 (1 page) |
4 February 2016 | Termination of appointment of Thiviyakumaran Emmanuel as a director on 11 May 2015 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 April 2015 | Annual return made up to 5 March 2015 no member list (4 pages) |
28 April 2015 | Annual return made up to 5 March 2015 no member list (4 pages) |
28 April 2015 | Annual return made up to 5 March 2015 no member list (4 pages) |
25 February 2015 | Termination of appointment of Poologanathan Sanjeevan as a director on 25 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Poologanathan Sanjeevan as a director on 25 February 2015 (1 page) |
15 May 2014 | Termination of appointment of Mathimukaraja Arumaithuray as a director (1 page) |
15 May 2014 | Termination of appointment of Mathimukaraja Arumaithuray as a director (1 page) |
5 March 2014 | Incorporation (23 pages) |
5 March 2014 | Incorporation (23 pages) |