58 Waterloo Street
Glasgow
G2 7DA
Scotland
Director Name | Mr Dileep Himmat Singh |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2016(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 01 February 2019) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
Director Name | Mr Gupreet Singh |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Dava Street Broomloan Road Glasgow G51 2JA Scotland |
Director Name | Mr Waheed Ullah |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(3 months after company formation) |
Appointment Duration | 4 months (resigned 22 June 2015) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 70 Craighill Drive Clarkston Glasgow G76 7TD Scotland |
Registered Address | C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
1 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2018 | Notice of final meeting of creditors (3 pages) |
4 December 2017 | Registered office address changed from Third Floor 2 West Regent Street Glasgow G2 1RW to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 4 December 2017 (2 pages) |
16 March 2017 | Registered office address changed from C/O Burgoyne Carey Chartered Accountants 3 Dava Street Broomloan Road Glasgow G51 2JA to Third Floor 2 West Regent Street Glasgow G2 1RW on 16 March 2017 (2 pages) |
16 March 2017 | Court order notice of winding up (1 page) |
16 March 2017 | Registered office address changed from C/O Burgoyne Carey Chartered Accountants 3 Dava Street Broomloan Road Glasgow G51 2JA to Third Floor 2 West Regent Street Glasgow G2 1RW on 16 March 2017 (2 pages) |
16 March 2017 | Court order notice of winding up (1 page) |
16 March 2017 | Notice of winding up order (1 page) |
16 March 2017 | Notice of winding up order (1 page) |
2 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
21 July 2016 | Director's details changed for Mr Dileep Singh on 21 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr Dileep Singh on 21 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Dileep Singh as a director on 19 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Dileep Singh as a director on 19 July 2016 (2 pages) |
24 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
13 July 2015 | Termination of appointment of Waheed Ullah as a director on 22 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Waheed Ullah as a director on 22 June 2015 (1 page) |
16 February 2015 | Appointment of Mr Waheed Ullah as a director on 16 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Waheed Ullah as a director on 16 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of Gupreet Singh as a director on 13 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Gupreet Singh as a director on 13 February 2015 (1 page) |
17 November 2014 | Incorporation Statement of capital on 2014-11-17
|
17 November 2014 | Incorporation Statement of capital on 2014-11-17
|