Glasgow
G4 9JT
Scotland
Director Name | Mr Hengchao Liu |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 March 2015(same day as company formation) |
Role | Educator |
Country of Residence | China |
Correspondence Address | Unit 6 46 New City Road Glasgow G4 9JT Scotland |
Director Name | Mrs Qunfang Shen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 22 January 2018(2 years, 10 months after company formation) |
Appointment Duration | 3 weeks (resigned 12 February 2018) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Unit 6 46 New City Road Glasgow G4 9JT Scotland |
Director Name | Mrs Heather Haiyan Liu |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2018(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 September 2018) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 6 46 New City Road Glasgow G4 9JT Scotland |
Registered Address | Unit 7 42-46 New City Road Glasgow G4 9JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 May 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 January 2019 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2018 | Registered office address changed from Unit 6 46 New City Road Glasgow G4 9JT Scotland to Unit 7 42-46 New City Road Glasgow G4 9JT on 31 December 2018 (1 page) |
26 September 2018 | Appointment of Mr Peikang Du as a director on 26 September 2018 (2 pages) |
26 September 2018 | Termination of appointment of Heather Haiyan Liu as a director on 26 September 2018 (1 page) |
15 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
13 February 2018 | Termination of appointment of Qunfang Shen as a director on 12 February 2018 (1 page) |
13 February 2018 | Appointment of Mrs Heather Haiyan Liu as a director on 12 February 2018 (2 pages) |
5 February 2018 | Appointment of Mrs. Qunfang Shen as a director on 22 January 2018 (2 pages) |
24 December 2017 | Termination of appointment of Hengchao Liu as a director on 24 December 2017 (1 page) |
2 May 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2016 | Registered office address changed from 71 Conon Avenue Bearsden Glasgow G61 1ER United Kingdom to Unit 6 46 New City Road Glasgow G4 9JT on 8 July 2016 (1 page) |
8 July 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Registered office address changed from 71 Conon Avenue Bearsden Glasgow G61 1ER United Kingdom to Unit 6 46 New City Road Glasgow G4 9JT on 8 July 2016 (1 page) |
8 July 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2015 | Incorporation Statement of capital on 2015-03-16
|
16 March 2015 | Incorporation Statement of capital on 2015-03-16
|