Townhead
Coatbridge
Lanarkshire
ML5 2HU
Scotland
Secretary Name | Sabina Ali Toor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2008(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 30 January 2015) |
Role | Company Director |
Correspondence Address | 108 Townhead Road Coatbridge Lanarkshire ML5 2HU Scotland |
Director Name | Amjed Ali |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 39 Blairhill Street Blairhill Coatbridge Lanarkshire ML5 1PG Scotland |
Secretary Name | Crossing Registrars (Scotland) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | Afm House 6 Crofthead Road Prestwick Ayrshire KA9 1HW Scotland |
Secretary Name | Crossing Registrars (Scotland) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 May 2004) |
Correspondence Address | Afm House 6 Crofthead Road Prestwick Ayrshire KA9 1HW Scotland |
Secretary Name | Www.Firstregistrars.co.uk Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 April 2007) |
Correspondence Address | Afm House 6 Crofthead Road Prestwick Ayrshire KA9 1HW Scotland |
Secretary Name | Independent Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 April 2008) |
Correspondence Address | 95 Dowanhill Street Glasgow G12 9EQ Scotland |
Registered Address | 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Afzal Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £637 |
Cash | £10,213 |
Current Liabilities | £10,756 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2014 | Compulsory strike-off action has been suspended (1 page) |
22 March 2014 | Compulsory strike-off action has been suspended (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-08-06
|
6 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-08-06
|
6 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-08-06
|
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
26 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
25 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
25 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
29 May 2008 | Secretary appointed sabina ali toor (2 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
29 May 2008 | Secretary appointed sabina ali toor (2 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from 108 townhead road coatbridge lanarkshire ML5 2HU united kingdom (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 108 townhead road coatbridge lanarkshire ML5 2HU united kingdom (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 95 dowanhill street glasgow G12 9EQ (1 page) |
1 April 2008 | Appointment terminated secretary independent registrars LIMITED (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 95 dowanhill street glasgow G12 9EQ (1 page) |
1 April 2008 | Appointment terminated secretary independent registrars LIMITED (1 page) |
21 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: afm house 6 crofthead road prestwick ayrshire KA9 1HW (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: afm house 6 crofthead road prestwick ayrshire KA9 1HW (1 page) |
26 April 2007 | New secretary appointed (1 page) |
26 April 2007 | New secretary appointed (1 page) |
20 February 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
12 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
12 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 June 2005 | Return made up to 08/06/05; full list of members (6 pages) |
9 June 2005 | Return made up to 08/06/05; full list of members (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
10 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
8 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
8 June 2003 | Secretary resigned (1 page) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
25 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
5 October 2001 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
5 October 2001 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
8 June 2001 | Incorporation (16 pages) |
8 June 2001 | Incorporation (16 pages) |