Glasgow
G41 2RU
Scotland
Secretary Name | Mrs Najwa Saadi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 653 Shields Road Glasgow G41 2RU Scotland |
Director Name | Mr Youssef Kassem |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(8 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 March 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat1/2 308 Maxwell Road Glasgow G41 1PJ Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.topclass.co.uk |
---|
Registered Address | 298-300 Maxwell Road Glasgow G41 1PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr Mohamad Saadi 50.00% Ordinary |
---|---|
1 at £1 | Najwa Saadi 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £517,624 |
Net Worth | £93,289 |
Cash | £2,615 |
Current Liabilities | £56,230 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
19 December 2012 | Registered office address changed from 10 Dixon Avenue Govanhill G42 8ED on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from 10 Dixon Avenue Govanhill G42 8ED on 19 December 2012 (1 page) |
24 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Compulsory strike-off action has been suspended (1 page) |
10 July 2012 | Compulsory strike-off action has been suspended (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2010 | Director's details changed for Mr Mohammed Saadi on 1 May 2010 (2 pages) |
30 November 2010 | Director's details changed for Mr Mohammed Saadi on 1 May 2010 (2 pages) |
30 November 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Director's details changed for Mr Mohammed Saadi on 1 May 2010 (2 pages) |
15 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 March 2010 | Termination of appointment of Youssef Kassem as a director (1 page) |
8 March 2010 | Termination of appointment of Youssef Kassem as a director (1 page) |
28 October 2009 | Partial exemption accounts made up to 30 June 2008 (13 pages) |
28 October 2009 | Partial exemption accounts made up to 30 June 2008 (13 pages) |
7 September 2009 | Director appointed youssef kassem (2 pages) |
7 September 2009 | Director appointed youssef kassem (2 pages) |
3 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
13 January 2009 | Partial exemption accounts made up to 30 June 2007 (13 pages) |
13 January 2009 | Partial exemption accounts made up to 30 June 2007 (13 pages) |
7 January 2009 | Return made up to 11/06/08; full list of members (3 pages) |
7 January 2009 | Return made up to 11/06/08; full list of members (3 pages) |
8 September 2008 | Partial exemption accounts made up to 30 June 2006 (13 pages) |
8 September 2008 | Partial exemption accounts made up to 30 June 2006 (13 pages) |
30 August 2007 | Return made up to 11/06/07; no change of members (6 pages) |
30 August 2007 | Return made up to 11/06/07; no change of members (6 pages) |
14 May 2007 | Return made up to 11/06/06; full list of members (6 pages) |
14 May 2007 | Return made up to 11/06/06; full list of members (6 pages) |
30 April 2007 | Deferment of dissolution (voluntary) (1 page) |
30 April 2007 | Deferment of dissolution (voluntary) (1 page) |
16 April 2007 | Appointment of a provisional liquidator (2 pages) |
16 April 2007 | Appointment of a provisional liquidator (2 pages) |
19 December 2006 | Partial exemption accounts made up to 30 June 2005 (13 pages) |
19 December 2006 | Partial exemption accounts made up to 30 June 2005 (13 pages) |
7 October 2005 | Partial exemption accounts made up to 30 June 2004 (13 pages) |
7 October 2005 | Partial exemption accounts made up to 30 June 2004 (13 pages) |
3 October 2005 | Return made up to 11/06/05; full list of members (6 pages) |
3 October 2005 | Return made up to 11/06/05; full list of members (6 pages) |
7 March 2005 | Partial exemption accounts made up to 30 June 2003 (13 pages) |
7 March 2005 | Partial exemption accounts made up to 30 June 2003 (13 pages) |
22 September 2003 | Partial exemption accounts made up to 30 June 2002 (13 pages) |
22 September 2003 | Partial exemption accounts made up to 30 June 2002 (13 pages) |
3 September 2003 | Return made up to 11/06/03; full list of members (6 pages) |
3 September 2003 | Return made up to 11/06/03; full list of members (6 pages) |
3 October 2002 | Return made up to 11/06/02; full list of members (6 pages) |
3 October 2002 | Return made up to 11/06/02; full list of members (6 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 215 maryhill road glasgow scotland G20 7XJ (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 215 maryhill road glasgow scotland G20 7XJ (1 page) |
11 July 2001 | New director appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Incorporation (7 pages) |
11 June 2001 | Incorporation (7 pages) |