Company Name24Sara Trading Limited
Company StatusDissolved
Company NumberSC494446
CategoryPrivate Limited Company
Incorporation Date6 January 2015(9 years, 3 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Directors

Director NameMr Thomas Brown
Date of BirthOctober 1973 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed01 March 2016(1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (closed 06 September 2016)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address16 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMr Romuald Krzysztof Besarab
Date of BirthNovember 1958 (Born 65 years ago)
NationalityPolish
StatusResigned
Appointed06 January 2015(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2nd Floor, Clyde Offices 48 West George Street
Glasgow
G2 1BP
Scotland
Director NameMr Janusz Miroslaw Frelkowski
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityPolish
StatusResigned
Appointed27 March 2015(2 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 28 March 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2nd Floor, Clyde Offices 48 West George Street
Glasgow
G2 1BP
Scotland
Director NameMr Romuald Krzysztof Besarab
Date of BirthNovember 1958 (Born 65 years ago)
NationalityPolish
StatusResigned
Appointed28 March 2015(2 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2nd Floor, Clyde Offices 48 West George Street
Glasgow
G2 1BP
Scotland

Location

Registered Address16 Waterloo Street
Glasgow
G2 6DB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
8 April 2016Appointment of Mr Thomas Brown as a director on 1 March 2016 (2 pages)
8 April 2016Appointment of Mr Thomas Brown as a director on 1 March 2016 (2 pages)
17 March 2016Registered office address changed from 2nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP United Kingdom to 16 Waterloo Street Glasgow G2 6DB on 17 March 2016 (1 page)
17 March 2016Termination of appointment of Romuald Krzysztof Besarab as a director on 1 March 2016 (1 page)
17 March 2016Registered office address changed from 2nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP United Kingdom to 16 Waterloo Street Glasgow G2 6DB on 17 March 2016 (1 page)
17 March 2016Termination of appointment of Romuald Krzysztof Besarab as a director on 1 March 2016 (1 page)
2 May 2015Appointment of Mr Romuald Krzysztof Besarab as a director on 28 March 2015 (2 pages)
2 May 2015Termination of appointment of Janusz Miroslaw Frelkowski as a director on 28 March 2015 (1 page)
2 May 2015Appointment of Mr Romuald Krzysztof Besarab as a director on 28 March 2015 (2 pages)
2 May 2015Termination of appointment of Janusz Miroslaw Frelkowski as a director on 28 March 2015 (1 page)
27 March 2015Termination of appointment of Romuald Krzysztof Besarab as a director on 27 March 2015 (1 page)
27 March 2015Appointment of Mr Janusz Miroslaw Frelkowski as a director on 27 March 2015 (2 pages)
27 March 2015Termination of appointment of Romuald Krzysztof Besarab as a director on 27 March 2015 (1 page)
27 March 2015Appointment of Mr Janusz Miroslaw Frelkowski as a director on 27 March 2015 (2 pages)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)