Glasgow
G3 6AP
Scotland
LLP Designated Member Name | Mrs Dashmeen Kaur Kohli |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 01 August 2015(6 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 25 Park Circus Glasgow G3 6AP Scotland |
LLP Designated Member Name | Clyde Importers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Correspondence Address | Flat 2 25 Park Circus Glasgow G3 6AP Scotland |
Website | kohli-properties.com |
---|
Registered Address | Flat 2 25 Park Circus Glasgow G3 6AP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | £1,018,345 |
Cash | £67,114 |
Current Liabilities | £398,666 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 April 2010 | Delivered on: 7 May 2010 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property units 1-3 saxondale park london road derby DY406005. Outstanding |
---|---|
13 October 2009 | Delivered on: 16 October 2009 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 53,55 and 57 morningside road edinburgh mid 30530. Outstanding |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2019 | Application to strike the limited liability partnership off the register (3 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
22 November 2018 | Change of details for Mr Kabir Singh Kohli as a person with significant control on 31 October 2018 (2 pages) |
6 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
25 October 2018 | Termination of appointment of Clyde Importers Limited as a member on 1 August 2015 (1 page) |
25 October 2018 | Termination of appointment of Dashmeen Kaur Kohli as a member on 22 March 2018 (1 page) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
6 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
19 December 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 August 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
10 February 2016 | Appointment of Mrs Dashmeen Kaur Kohli as a member on 1 August 2015 (2 pages) |
10 February 2016 | Appointment of Mrs Dashmeen Kaur Kohli as a member on 1 August 2015 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 July 2015 | Annual return made up to 8 July 2015 (3 pages) |
22 July 2015 | Annual return made up to 8 July 2015 (3 pages) |
22 July 2015 | Annual return made up to 8 July 2015 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 July 2014 | Annual return made up to 8 July 2014 (3 pages) |
10 July 2014 | Annual return made up to 8 July 2014 (3 pages) |
10 July 2014 | Annual return made up to 8 July 2014 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 July 2013 | Annual return made up to 8 July 2013 (3 pages) |
19 July 2013 | Annual return made up to 8 July 2013 (3 pages) |
19 July 2013 | Annual return made up to 8 July 2013 (3 pages) |
14 December 2012 | Change of accounting reference date (1 page) |
14 December 2012 | Change of accounting reference date (1 page) |
4 December 2012 | Annual return made up to 8 July 2012 (3 pages) |
4 December 2012 | Member's details changed for Clyde Importers Limited on 15 May 2012 (1 page) |
4 December 2012 | Annual return made up to 8 July 2012 (3 pages) |
4 December 2012 | Member's details changed for Clyde Importers Limited on 15 May 2012 (1 page) |
4 December 2012 | Annual return made up to 8 July 2012 (3 pages) |
17 October 2012 | Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 St. Vincent Street Glasgow G2 5RZ on 17 October 2012 (2 pages) |
17 October 2012 | Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 St. Vincent Street Glasgow G2 5RZ on 17 October 2012 (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 July 2011 | Annual return made up to 8 July 2011 (3 pages) |
26 July 2011 | Member's details changed for Clyde Importers Limited on 26 July 2011 (2 pages) |
26 July 2011 | Member's details changed for Clyde Importers Limited on 26 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 8 July 2011 (3 pages) |
26 July 2011 | Member's details changed for Kabir Singh Kohli on 25 July 2011 (2 pages) |
26 July 2011 | Member's details changed for Kabir Singh Kohli on 25 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 8 July 2011 (3 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 August 2010 | Annual return made up to 8 July 2010 (6 pages) |
31 August 2010 | Annual return made up to 8 July 2010 (6 pages) |
31 August 2010 | Annual return made up to 8 July 2010 (6 pages) |
7 May 2010 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (8 pages) |
7 May 2010 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (8 pages) |
16 October 2009 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages) |
16 October 2009 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages) |
6 August 2009 | Currext from 31/07/2010 to 31/12/2010 (1 page) |
6 August 2009 | Currext from 31/07/2010 to 31/12/2010 (1 page) |
8 July 2009 | Incorporation document\certificate of incorporation (3 pages) |
8 July 2009 | Incorporation document\certificate of incorporation (3 pages) |