Edinburgh
EH1 1JN
Scotland
Director Name | Majeedan Bibi Ali |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 96 Cowgate Edinburgh EH1 1JN Scotland |
Director Name | Maqbul Ali |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 96 Cowgate Edinburgh Lothian EH1 1JN Scotland |
Secretary Name | Maqbul Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 1999(same day as company formation) |
Role | Hostel Accommodation |
Country of Residence | Scotland |
Correspondence Address | 96 Cowgate Edinburgh Lothian EH1 1JN Scotland |
Director Name | Leikit Reeial Ali |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(3 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 November 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 96 Cowgate Edinburgh Lothian EH1 1JN Scotland |
Secretary Name | Mr Leikit Reeial Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(3 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 November 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 96 Cowgate Edinburgh Lothian EH1 1JN Scotland |
Director Name | Mr Leikit Reeial Ali |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 March 2013) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 96 Cowgate Edinburgh Lothian EH1 1JN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2011 |
---|---|
Net Worth | £388,092 |
Cash | £18,287 |
Current Liabilities | £203,157 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 September |
20 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 December 2016 | Notice of final meeting of creditors (19 pages) |
7 April 2016 | Satisfaction of charge 1 in full (1 page) |
16 April 2013 | Court order notice of winding up (1 page) |
16 April 2013 | Notice of winding up order (1 page) |
16 April 2013 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 16 April 2013 (2 pages) |
21 March 2013 | Registered office address changed from 96 Cowgate Edinburgh EH1 1JN on 21 March 2013 (1 page) |
7 March 2013 | Termination of appointment of Leikit Ali as a director (1 page) |
29 October 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
14 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders Statement of capital on 2012-09-14
|
29 June 2012 | Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page) |
19 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (8 pages) |
19 September 2011 | Director's details changed for Majeedan Bibi Ali on 1 January 2011 (2 pages) |
19 September 2011 | Director's details changed for Maqbul Ali on 1 January 2011 (2 pages) |
19 September 2011 | Director's details changed for Majeedan Bibi Ali on 1 January 2011 (2 pages) |
19 September 2011 | Director's details changed for Maqbul Ali on 1 January 2011 (2 pages) |
19 September 2011 | Director's details changed for Imtaiz Ali on 1 January 2011 (2 pages) |
19 September 2011 | Director's details changed for Imtaiz Ali on 1 January 2011 (2 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 January 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
19 January 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
2 December 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2010 | Director's details changed for Leikit Reeial Ali on 10 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Majeedan Bibi Ali on 10 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Director's details changed for Maqbul Ali on 10 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Imtaiz Ali on 10 September 2010 (2 pages) |
1 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2010 | Amending 88(2) filed on 09/09/2009. (2 pages) |
11 December 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
10 September 2009 | Ad 09/09/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
23 January 2009 | Capitals not rolled up (2 pages) |
23 January 2009 | Return made up to 12/09/08; no change of members (5 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
22 November 2007 | Return made up to 12/09/07; no change of members (8 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
11 January 2007 | Return made up to 12/09/06; full list of members (8 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
11 August 2006 | New director appointed (2 pages) |
9 September 2005 | Return made up to 12/09/05; full list of members (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
27 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
20 September 2003 | New secretary appointed;new director appointed (2 pages) |
16 September 2003 | Return made up to 12/09/03; full list of members
|
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
11 December 2002 | Return made up to 21/09/02; full list of members (7 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: 18 mackay road inverness inverness shire IV2 4JJ (1 page) |
14 August 2002 | Ad 04/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
3 November 2001 | Return made up to 21/09/01; full list of members (5 pages) |
18 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
1 November 2000 | Return made up to 21/09/00; full list of members (7 pages) |
21 June 2000 | Partic of mort/charge * (6 pages) |
22 September 1999 | Secretary resigned (1 page) |
21 September 1999 | Incorporation (17 pages) |