Glasgow
G4 9TG
Scotland
Director Name | Mr Qi Ge |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Newton Place 1st Floor Glasgow Lanarkshire G3 7PR Scotland |
Director Name | JDMI Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2015(same day as company formation) |
Correspondence Address | 5 Newton Place Glasgow Lanarkshire G3 7PR Scotland |
Registered Address | 28 Speirs Wharf Glasgow G4 9TG Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 April 2019 | Voluntary strike-off action has been suspended (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2019 | Application to strike the company off the register (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
18 September 2018 | Confirmation statement made on 26 August 2018 with updates (6 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
31 July 2017 | Registered office address changed from 27 Woodside Place Glasgow G3 7QL Scotland to 28 Speirs Wharf Glasgow G4 9TG on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from 27 Woodside Place Glasgow G3 7QL Scotland to 28 Speirs Wharf Glasgow G4 9TG on 31 July 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
31 December 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
4 October 2016 | Registered office address changed from 5 Newton Place 1st Floor Glasgow Lanarkshire G3 7PR United Kingdom to 27 Woodside Place Glasgow G3 7QL on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 5 Newton Place 1st Floor Glasgow Lanarkshire G3 7PR United Kingdom to 27 Woodside Place Glasgow G3 7QL on 4 October 2016 (1 page) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
16 August 2016 | Appointment of Mr David Kemueli Navu Millard as a director on 16 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Jdmi Ltd as a director on 16 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Jdmi Ltd as a director on 16 August 2016 (1 page) |
16 August 2016 | Appointment of Mr David Kemueli Navu Millard as a director on 16 August 2016 (2 pages) |
8 July 2016 | Termination of appointment of Qi Ge as a director on 6 June 2016 (1 page) |
8 July 2016 | Termination of appointment of Qi Ge as a director on 6 June 2016 (1 page) |
28 August 2015 | Incorporation Statement of capital on 2015-08-28
|
28 August 2015 | Incorporation Statement of capital on 2015-08-28
|