62 Templeton Street
Glasgow
Lanarkshire
G40 1DA
Scotland
Director Name | Mr Shantanu Sanjay Patil |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 309 The White Studios Templeton Business Centre 62 Templeton Street Glasgow Lanarkshire G40 1DA Scotland |
Director Name | Mr Melvin Francis Bell |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(7 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 20 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 309 The White Studio, 309 Templeton Business Centr Glasgow Lancashire G40 1DA Scotland |
Registered Address | 309 The White Studios Templeton Business Centre 62 Templeton Street Glasgow Lanarkshire G40 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2020 | Application to strike the company off the register (1 page) |
11 May 2020 | Termination of appointment of Shantanu Sanjay Patil as a director on 1 May 2020 (1 page) |
23 February 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
29 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
24 April 2019 | Notification of Renee Claire Bell as a person with significant control on 22 March 2019 (2 pages) |
24 April 2019 | Cessation of Shantanu Sanjay Patil as a person with significant control on 18 March 2019 (1 page) |
24 February 2019 | Confirmation statement made on 9 February 2019 with updates (5 pages) |
9 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
19 March 2018 | Registered office address changed from C/O Focus Games Ltd 309 the White Studio, 309 Templeton Business Centre Te Glasgow Lancashire G40 1DA United Kingdom to PO Box G40 1DA 309, the White Studios, Templeton Business Centre 309, the White Studios, Templeton Business Centre 62 Templeton Street Glasgow Lanarkshire on 19 March 2018 (1 page) |
26 October 2017 | Appointment of Renee Bell as a director on 26 October 2017 (2 pages) |
26 October 2017 | Appointment of Renee Bell as a director on 26 October 2017 (2 pages) |
21 October 2017 | Termination of appointment of Melvin Francis Bell as a director on 20 October 2017 (1 page) |
21 October 2017 | Termination of appointment of Melvin Francis Bell as a director on 20 October 2017 (1 page) |
9 October 2017 | Appointment of Mr Melvin Francis Bell as a director on 27 September 2017 (2 pages) |
9 October 2017 | Appointment of Mr Melvin Francis Bell as a director on 27 September 2017 (2 pages) |
10 February 2017 | Incorporation Statement of capital on 2017-02-10
|
10 February 2017 | Incorporation Statement of capital on 2017-02-10
|