East Kilbride
Glasgow
G75 9JQ
Scotland
Director Name | Mr Mark Ferrari |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(same day as company formation) |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | 122 Laurel Drive Laurel Drive East Kilbride Glasgow South Lanarkshire G75 9JQ Scotland |
Director Name | Miss Irina Ignatova |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 30 November 2015(1 year, 4 months after company formation) |
Appointment Duration | 4 months (resigned 05 April 2016) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Flat 2/1, 74 Clifford Street Glasgow G51 1QB Scotland |
Telephone | 07 805119970 |
---|---|
Telephone region | Mobile |
Registered Address | 122 Laurel Drive East Kilbride Glasgow G75 9JQ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
100 at £0.01 | Linda McDonald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,013 |
Cash | £100 |
Current Liabilities | £2,643 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
24 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2017 | Compulsory strike-off action has been suspended (1 page) |
11 October 2017 | Compulsory strike-off action has been suspended (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | Micro company accounts made up to 31 July 2016 (2 pages) |
20 September 2016 | Micro company accounts made up to 31 July 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
6 July 2016 | Termination of appointment of Irina Ignatova as a director on 5 April 2016 (1 page) |
6 July 2016 | Termination of appointment of Irina Ignatova as a director on 5 April 2016 (1 page) |
30 November 2015 | Appointment of Ms Irina Ignatova as a director on 30 November 2015 (2 pages) |
30 November 2015 | Appointment of Ms Irina Ignatova as a director on 30 November 2015 (2 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Registered office address changed from 122 Laurel Drive Laurel Drive East Kilbride Glasgow South Lanarkshire G75 9JQ Scotland to 122 Laurel Drive East Kilbride Glasgow G75 9JQ on 14 July 2015 (1 page) |
14 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Registered office address changed from 122 Laurel Drive Laurel Drive East Kilbride Glasgow South Lanarkshire G75 9JQ Scotland to 122 Laurel Drive East Kilbride Glasgow G75 9JQ on 14 July 2015 (1 page) |
25 March 2015 | Termination of appointment of a director (2 pages) |
25 March 2015 | Termination of appointment of a director (2 pages) |
9 January 2015 | Termination of appointment of Mark Ferrari as a director on 7 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Mark Ferrari as a director on 7 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Mark Ferrari as a director on 7 January 2015 (2 pages) |
15 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
15 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
7 July 2014 | Incorporation Statement of capital on 2014-07-07
|
7 July 2014 | Incorporation Statement of capital on 2014-07-07
|