1-1
Glasgow
G42 8DT
Scotland
Director Name | Mr John Olaniran Amami |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 04 February 2016(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 25 October 2016) |
Role | Health Worker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Queen Mary Avenue 1-1 Glasgow G42 8DT Scotland |
Director Name | Mr Brian Cleland |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 04 February 2016(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 25 October 2016) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 30 Queen Mary Avenue 1-1 Glasgow G42 8DT Scotland |
Director Name | Mr Brian Cleland |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 August 2014(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 30 Queen Mary Avenue Flat 1-1 Glasgow G42 8DT Scotland |
Director Name | Mr Oladele John Adeboyejo |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 29 August 2014(same day as company formation) |
Role | Event Planner |
Country of Residence | Scotland |
Correspondence Address | 30 Queen Mary Avenue Flat 1-1 Glasgow G42 8DT Scotland |
Website | www.peakinnovative.com |
---|
Registered Address | 30 Queen Mary Avenue 1-1 Glasgow G42 8DT Scotland |
---|---|
Constituency | Glasgow South |
Ward | Southside Central |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
25 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2016 | Appointment of Mr Brian Cleland as a director on 4 February 2016 (2 pages) |
4 February 2016 | Appointment of Mr John Olaniran Amami as a director on 4 February 2016 (2 pages) |
4 February 2016 | Appointment of Mr John Olaniran Amami as a director on 4 February 2016 (2 pages) |
4 February 2016 | Registered office address changed from 30 Queen Mary Avenue Flat 1-1 Glasgow G42 8DT to 30 Queen Mary Avenue 1-1 Glasgow G42 8DT on 4 February 2016 (1 page) |
4 February 2016 | Appointment of Mr Brian Cleland as a director on 4 February 2016 (2 pages) |
4 February 2016 | Registered office address changed from 30 Queen Mary Avenue Flat 1-1 Glasgow G42 8DT to 30 Queen Mary Avenue 1-1 Glasgow G42 8DT on 4 February 2016 (1 page) |
6 January 2016 | Termination of appointment of Oladele John Adeboyejo as a director on 29 August 2014 (1 page) |
6 January 2016 | Termination of appointment of Oladele John Adeboyejo as a director on 29 August 2014 (1 page) |
8 December 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
14 August 2015 | Termination of appointment of Brian Cleland as a director on 5 May 2015 (1 page) |
14 August 2015 | Termination of appointment of Brian Cleland as a director on 5 May 2015 (1 page) |
14 August 2015 | Termination of appointment of Brian Cleland as a director on 5 May 2015 (1 page) |
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|