Glasgow
G3 6EF
Scotland
Director Name | Mr Deepak Bali |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Robertson Street Glasgow G2 8DS Scotland |
Director Name | Mrs Anita Bali |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland |
Registered Address | 1a North Claremont Street Basement Flat 1 North Claremont Street Glasgow G3 7NR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 14 February |
Latest Return | 6 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 20 October 2023 (overdue) |
7 September 2020 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
---|---|
7 September 2020 | Accounts for a dormant company made up to 31 August 2019 (5 pages) |
7 September 2020 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
7 September 2020 | Accounts for a dormant company made up to 31 August 2017 (5 pages) |
7 September 2020 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
7 September 2020 | Accounts for a dormant company made up to 31 August 2018 (5 pages) |
7 September 2020 | Accounts for a dormant company made up to 31 August 2020 (5 pages) |
7 September 2020 | Confirmation statement made on 21 August 2020 with updates (4 pages) |
7 September 2020 | Registered office address changed from 16 Robertson Street Glasgow G2 8DS Scotland to Unit 23D Anniesland Industrial Estate Glasgow G13 1EU on 7 September 2020 (2 pages) |
4 September 2020 | Administrative restoration application (3 pages) |
6 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | Termination of appointment of Deepak Bali as a director on 19 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Deepak Bali as a director on 19 March 2017 (1 page) |
20 February 2017 | Registered office address changed from 27 Warroch Street Warroch Street Glasgow G3 8BL United Kingdom to 16 Robertson Street Glasgow G2 8DS on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 27 Warroch Street Warroch Street Glasgow G3 8BL United Kingdom to 16 Robertson Street Glasgow G2 8DS on 20 February 2017 (1 page) |
22 August 2016 | Incorporation Statement of capital on 2016-08-22
|
22 August 2016 | Incorporation Statement of capital on 2016-08-22
|