Glasgow
G13 3DA
Scotland
Secretary Name | Mrs Irene Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 161 Alderman Road Glasgow G13 3DA Scotland |
Director Name | Filetravel Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
Secretary Name | Filetravel Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 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 |
2 at £1 | Colin Stuart Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £667 |
Cash | £21,002 |
Current Liabilities | £21,038 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2017 | Application to strike the company off the register (3 pages) |
23 October 2017 | Application to strike the company off the register (3 pages) |
6 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
6 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Mr Colin Stuart Miller on 24 November 2014 (2 pages) |
26 April 2016 | Director's details changed for Mr Colin Stuart Miller on 24 November 2014 (2 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 April 2015 | Secretary's details changed for Irene Anderson on 25 October 2014 (1 page) |
27 April 2015 | Secretary's details changed for Irene Anderson on 25 October 2014 (1 page) |
25 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 July 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Director's details changed for Colin Stuart Miller on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Colin Stuart Miller on 18 April 2011 (2 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from high trees hillfield road hemel hempstead herts HP2 4AY (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from high trees hillfield road hemel hempstead herts HP2 4AY (1 page) |
14 August 2008 | Return made up to 02/04/08; full list of members (3 pages) |
14 August 2008 | Return made up to 02/04/08; full list of members (3 pages) |
14 August 2008 | Director's change of particulars / colin stuart / 14/08/2008 (1 page) |
14 August 2008 | Director's change of particulars / colin stuart / 14/08/2008 (1 page) |
23 December 2007 | Registered office changed on 23/12/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
23 December 2007 | Registered office changed on 23/12/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | New director appointed (1 page) |
24 April 2007 | New secretary appointed (1 page) |
24 April 2007 | New secretary appointed (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Incorporation (12 pages) |
2 April 2007 | Incorporation (12 pages) |