East Kilbride
Glasgow
G74 2BW
Scotland
Secretary Name | Norma Mackay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Glen Cannich East Kilbride Glasgow Lanarkshire G74 2BW Scotland |
Director Name | Filetravel Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
Secretary Name | Filetravel Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
Registered Address | Unit 1 58 Low Friar Street Newcastle NE1 5UE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2009 | Application for striking-off (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from c/o sjd accountancy high trees hillfield road hemel hempstead HP2 4AY (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | New director appointed (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
15 March 2007 | Incorporation (12 pages) |