Dubai
UAE
Secretary Name | Fazila Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2005(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 30 August 2014) |
Role | Company Director |
Correspondence Address | PO Box 58557 Dubai UAE |
Director Name | Yaqub Ali |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 12 months (resigned 07 June 2003) |
Role | Manager |
Correspondence Address | Telfer House Lanark Road Larkhall Lanarkshire ML9 2UB Scotland |
Director Name | Mr Alan Crawford Daly |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 September 2004) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 11 Lochaber Road Strathaven Lanarkshire ML10 6HZ Scotland |
Director Name | Mr Richard Ian Gray |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 December 2004) |
Role | Accountant |
Correspondence Address | Mashock Cottage Crossford Carluke Lanarkshire ML8 5NQ Scotland |
Director Name | Mr Patrick McGurk |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 December 2004) |
Role | Accountant |
Correspondence Address | 25 Viewpark Road Motherwell ML1 3HA Scotland |
Secretary Name | Mr Richard Ian Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 December 2004) |
Role | Accountant |
Correspondence Address | Mashock Cottage Crossford Carluke Lanarkshire ML8 5NQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
85 at 1 | Rafiq Ali 85.00% Ordinary |
---|---|
5 at 1 | Ms Jane Gray 5.00% Ordinary |
5 at 1 | Ms Mary Mcgurk 5.00% Ordinary |
5 at 1 | Richard Ian Gray 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £309,347 |
Cash | £301,119 |
Current Liabilities | £99,459 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2014 | Final Gazette dissolved following liquidation (1 page) |
30 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2014 | Notice of final meeting of creditors (3 pages) |
30 May 2014 | Notice of final meeting of creditors (3 pages) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2011 | Notice of winding up order (1 page) |
5 May 2011 | Court order notice of winding up (1 page) |
5 May 2011 | Court order notice of winding up (1 page) |
5 May 2011 | Notice of winding up order (1 page) |
11 March 2010 | Director's details changed for Rafiq Ali on 19 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Director's details changed for Rafiq Ali on 19 February 2010 (2 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
24 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
24 February 2009 | Secretary's change of particulars / fazila ali / 19/02/2008 (1 page) |
24 February 2009 | Secretary's change of particulars / fazila ali / 19/02/2008 (1 page) |
24 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
26 February 2008 | Return made up to 19/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 19/02/08; full list of members (4 pages) |
25 February 2008 | Director's change of particulars / rafiq ali / 19/02/2008 (1 page) |
25 February 2008 | Director's change of particulars / rafiq ali / 19/02/2008 (1 page) |
29 November 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: telfer house lanark road larkhall south lanarkshire ML9 2UB (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: telfer house lanark road larkhall south lanarkshire ML9 2UB (1 page) |
15 August 2007 | Return made up to 19/02/07; no change of members (6 pages) |
15 August 2007 | Return made up to 19/02/07; no change of members (6 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 February 2006 | Return made up to 19/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 19/02/06; full list of members (3 pages) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 June 2005 | Return made up to 19/02/05; full list of members (8 pages) |
17 June 2005 | Return made up to 19/02/05; full list of members (8 pages) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: 91 bothwell road hamilton south lanarkshire ML3 0DW (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 91 bothwell road hamilton south lanarkshire ML3 0DW (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 March 2004 | Return made up to 19/02/04; full list of members (9 pages) |
12 March 2004 | Return made up to 19/02/04; full list of members (9 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
4 July 2003 | Return made up to 19/02/03; full list of members (8 pages) |
4 July 2003 | Return made up to 19/02/03; full list of members (8 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
28 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 29 bothwell road hamilton lanarkshire ML3 0AS (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 29 bothwell road hamilton lanarkshire ML3 0AS (1 page) |
28 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
4 March 2002 | Return made up to 19/02/02; full list of members (8 pages) |
4 March 2002 | Return made up to 19/02/02; full list of members (8 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
19 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
19 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
1 March 2001 | Return made up to 19/02/01; full list of members (8 pages) |
1 March 2001 | Return made up to 19/02/01; full list of members (8 pages) |
1 March 2000 | Return made up to 19/02/00; full list of members
|
1 March 2000 | Return made up to 19/02/00; full list of members
|
7 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
7 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
24 February 1999 | Return made up to 19/02/99; full list of members (6 pages) |
24 February 1999 | Return made up to 19/02/99; full list of members (6 pages) |
9 November 1998 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
9 November 1998 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
24 June 1998 | Memorandum and Articles of Association (9 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Resolutions
|
24 June 1998 | Resolutions
|
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | New secretary appointed;new director appointed (2 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
24 June 1998 | £ nc 1000/1000000 11/06/98 (1 page) |
24 June 1998 | Resolutions
|
24 June 1998 | New secretary appointed;new director appointed (2 pages) |
24 June 1998 | Memorandum and Articles of Association (9 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | £ nc 1000/1000000 11/06/98 (1 page) |
24 June 1998 | Resolutions
|
24 June 1998 | New director appointed (2 pages) |
3 March 1998 | Incorporation (13 pages) |
3 March 1998 | Incorporation (13 pages) |