58 Waterloo Street
Glasgow
G2 7DA
Scotland
Director Name | Mr Sunil Kumar Bhalla |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Tribeca Group 2 Byres Road Glasgow G11 5JY Scotland |
Director Name | Mr Vikrant Sood |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2016(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tribeca Group 2 Byres Road Glasgow G11 5JY Scotland |
Director Name | Mr Sunil Bhalla |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(1 year, 1 month after company formation) |
Appointment Duration | 1 day (resigned 18 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Tribeca Group 2 Byres Road Glasgow G11 5JY Scotland |
Registered Address | C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
19 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2019 | Order of court for early dissolution (2 pages) |
4 December 2017 | Registered office address changed from C/O Leonard Curtis Recovery Limited 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) |
29 June 2017 | Registered office address changed from C/O Tribeca Group 2 Byres Road Glasgow G11 5JY Scotland to C/O Leonard Curtis Recovery Limited Third Floor 2 West Regent Street Glasgow G2 1RW on 29 June 2017 (2 pages) |
29 June 2017 | Notice of winding up order (1 page) |
29 June 2017 | Notice of winding up order (1 page) |
29 June 2017 | Registered office address changed from C/O Tribeca Group 2 Byres Road Glasgow G11 5JY Scotland to C/O Leonard Curtis Recovery Limited Third Floor 2 West Regent Street Glasgow G2 1RW on 29 June 2017 (2 pages) |
29 June 2017 | Court order notice of winding up (1 page) |
29 June 2017 | Court order notice of winding up (1 page) |
18 May 2017 | Termination of appointment of Sunil Bhalla as a director on 18 May 2017 (1 page) |
18 May 2017 | Appointment of Mr Vikrant Sood as a director on 18 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Vikrant Sood as a director on 18 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Sunil Bhalla as a director on 18 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Vikrant Sood as a director on 17 May 2017 (1 page) |
17 May 2017 | Appointment of Mr Sunil Bhalla as a director on 17 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Sunil Bhalla as a director on 17 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of Vikrant Sood as a director on 17 May 2017 (1 page) |
3 April 2017 | Termination of appointment of Sunil Kumar Bhalla as a director on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Sunil Kumar Bhalla as a director on 1 April 2017 (1 page) |
10 June 2016 | Current accounting period extended from 30 April 2017 to 31 May 2017 (2 pages) |
10 June 2016 | Current accounting period extended from 30 April 2017 to 31 May 2017 (2 pages) |
7 April 2016 | Incorporation Statement of capital on 2016-04-07
|
7 April 2016 | Incorporation Statement of capital on 2016-04-07
|