Cambuslang
Glasgow
G72 8DF
Scotland
Director Name | Douglas Robertson Corner |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (closed 17 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Wellknowe Road Thorntonhall Glasgow G74 5AH Scotland |
Director Name | Mr Alan James Stewart |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hazliebrae 38 Dalziel Drive Glasgow G41 4HY Scotland |
Secretary Name | Mr Alan James Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hazliebrae 38 Dalziel Drive Glasgow G41 4HY Scotland |
Secretary Name | Mr John Caulfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rock Drive Kilbarchan Johnstone Renfrewshire PA10 2HF Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7th Floor, 6 New Street Square London EC4A 3LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2011 | Application to strike the company off the register (3 pages) |
17 January 2011 | Application to strike the company off the register (3 pages) |
9 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders Statement of capital on 2010-02-09
|
9 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders Statement of capital on 2010-02-09
|
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
10 December 2009 | Termination of appointment of John Caulfield as a secretary (2 pages) |
10 December 2009 | Termination of appointment of John Caulfield as a secretary (2 pages) |
5 February 2009 | Accounts made up to 31 March 2008 (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from 6 st andrew street london EC4A 3LX (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 6 st andrew street london EC4A 3LX (1 page) |
7 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
19 November 2007 | Accounts made up to 31 March 2007 (1 page) |
19 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
7 March 2007 | Return made up to 17/01/07; full list of members (7 pages) |
7 March 2007 | Return made up to 17/01/07; full list of members (7 pages) |
24 November 2006 | Ad 17/11/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 November 2006 | Ad 17/11/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 July 2006 | Secretary resigned;director resigned (1 page) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | Secretary resigned;director resigned (1 page) |
7 June 2006 | Secretary's particulars changed (3 pages) |
7 June 2006 | Secretary's particulars changed (3 pages) |
10 May 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
10 May 2006 | New director appointed (3 pages) |
10 May 2006 | New director appointed (3 pages) |
10 May 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
17 January 2006 | Incorporation (17 pages) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Incorporation (17 pages) |