Glasgow
G2 7DA
Scotland
Director Name | Mr Sunil Kumar Bhalla |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1/8 22 Turnbull Street Glasgow G1 5PR Scotland |
Director Name | Mr Stephen David Young |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(same day as company formation) |
Role | Head Chef |
Country of Residence | Scotland |
Correspondence Address | 1/8 22 Turnbull Street Glasgow G1 5PR Scotland |
Website | www.thewebsitedesigncompanyuk.com |
---|
Registered Address | C/O Leonard Curtis Recovery Limited Fourt Floor, 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
2 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 April 2019 | Order of court for early dissolution (2 pages) |
1 February 2018 | Notice of winding up order (1 page) |
1 February 2018 | Court order notice of winding up (1 page) |
1 February 2018 | Registered office address changed from 6 Royal Exchange Square Glasgow G1 3AB Scotland to C/O Leonard Curtis Recovery Limited Fourt Floor, 58 Waterloo Street Glasgow G2 7DA on 1 February 2018 (2 pages) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2017 | Previous accounting period extended from 30 September 2016 to 28 February 2017 (1 page) |
28 June 2017 | Previous accounting period extended from 30 September 2016 to 28 February 2017 (1 page) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
6 April 2017 | Termination of appointment of Stephen David Young as a director on 5 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Sunil Kumar Bhalla as a director on 5 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Sunil Kumar Bhalla as a director on 5 April 2017 (1 page) |
6 April 2017 | Registered office address changed from 2 Byres Road Glasgow G11 5JY to 6 Royal Exchange Square Glasgow G1 3AB on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from 2 Byres Road Glasgow G11 5JY to 6 Royal Exchange Square Glasgow G1 3AB on 6 April 2017 (1 page) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
6 April 2017 | Termination of appointment of Stephen David Young as a director on 5 April 2017 (1 page) |
16 November 2016 | Confirmation statement made on 3 September 2016 with updates (30 pages) |
16 November 2016 | Confirmation statement made on 3 September 2016 with updates (30 pages) |
6 July 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
6 July 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
7 March 2016 | Registered office address changed from 1/8 22 Turnbull Street Glasgow G1 5PR Scotland to 2 Byres Road Glasgow G11 5JY on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from 1/8 22 Turnbull Street Glasgow G1 5PR Scotland to 2 Byres Road Glasgow G11 5JY on 7 March 2016 (1 page) |
19 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
29 October 2015 | Appointment of Jasvinder Singh Judge as a director on 1 August 2015 (2 pages) |
29 October 2015 | Appointment of Jasvinder Singh Judge as a director on 1 August 2015 (2 pages) |
29 October 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
29 October 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
29 October 2015 | Appointment of Jasvinder Singh Judge as a director on 1 August 2015 (2 pages) |
29 October 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
3 September 2014 | Incorporation Statement of capital on 2014-09-03
|
3 September 2014 | Incorporation Statement of capital on 2014-09-03
|