Glasgow
G12 8TB
Scotland
Secretary Name | Mr Mamun Ur- Rashid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2003(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 17 April 2018) |
Role | Grocer |
Country of Residence | United Kingdom |
Correspondence Address | 104 Byres Road Glasgow G12 8TB Scotland |
Director Name | Mr Mohammed Naveed Ayub |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 17 April 2018) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 10 Bingham Place Edinburgh EH15 3JD Scotland |
Director Name | Moazam Khan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 November 2003) |
Role | Grocer |
Correspondence Address | 7k Fleming Road Seafar Cumbernauld G67 1LQ Scotland |
Director Name | Kausar Parveen |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 November 2003) |
Role | Grocer |
Correspondence Address | 7k Fleming Road Seafar Cumbernauld G67 1LQ Scotland |
Secretary Name | Moazam Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 November 2003) |
Role | Grocer |
Correspondence Address | 7k Fleming Road Seafar Cumbernauld G67 1LQ Scotland |
Director Name | Mohammed Iqbal |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 August 2004) |
Role | Grocer |
Correspondence Address | 5 Mount Stuart Street Shawlands Glasgow G41 3YL Scotland |
Secretary Name | Mohammed Iqbal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 August 2004) |
Role | Grocer |
Correspondence Address | 5 Mount Stuart Street Shawlands Glasgow G41 3YL Scotland |
Director Name | Mohammed Akram |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2006) |
Role | Working Director |
Correspondence Address | 9 Battlefield Gardens Glasgow G42 9JL Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 104 Byres Road Glasgow G12 8TB Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
50 at £1 | Mamun Rashid 50.00% Ordinary |
---|---|
50 at £1 | Mohammed Naveed Ayub 50.00% Ordinary |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2015 | Voluntary strike-off action has been suspended (1 page) |
21 November 2015 | Voluntary strike-off action has been suspended (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2015 | Application to strike the company off the register (2 pages) |
12 October 2015 | Application to strike the company off the register (2 pages) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 May 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
29 May 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
16 May 2014 | Current accounting period shortened from 31 August 2013 to 30 April 2013 (1 page) |
16 May 2014 | Current accounting period shortened from 31 August 2013 to 30 April 2013 (1 page) |
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
6 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
8 September 2011 | Secretary's details changed for Mamun Rashid on 30 August 2011 (1 page) |
8 September 2011 | Director's details changed for Mr Mamun Rashid on 30 August 2011 (2 pages) |
8 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Director's details changed for Mr Mamun Rashid on 30 August 2011 (2 pages) |
8 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Secretary's details changed for Mamun Rashid on 30 August 2011 (1 page) |
26 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
26 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
25 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (14 pages) |
25 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (14 pages) |
24 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
24 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
8 October 2009 | Registered office address changed from 77 Westland Drive Jordanhill Glasgow G14 9PF on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 77 Westland Drive Jordanhill Glasgow G14 9PF on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 77 Westland Drive Jordanhill Glasgow G14 9PF on 8 October 2009 (1 page) |
5 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (13 pages) |
5 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (13 pages) |
16 June 2009 | Total exemption full accounts made up to 31 August 2008 (20 pages) |
16 June 2009 | Total exemption full accounts made up to 31 August 2008 (20 pages) |
17 February 2009 | Return made up to 31/08/08; full list of members (10 pages) |
17 February 2009 | Return made up to 31/08/08; full list of members (10 pages) |
28 November 2008 | Company name changed m k newsagents LTD.\certificate issued on 28/11/08 (2 pages) |
28 November 2008 | Company name changed m k newsagents LTD.\certificate issued on 28/11/08 (2 pages) |
20 November 2008 | Director's change of particulars / mohammed ayub / 18/11/2008 (1 page) |
20 November 2008 | Director's change of particulars / mohammed ayub / 18/11/2008 (1 page) |
7 October 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
7 October 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
9 January 2008 | Return made up to 31/08/07; full list of members (7 pages) |
9 January 2008 | Return made up to 31/08/07; full list of members (7 pages) |
30 May 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
30 May 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: 77 westland drive jordanhill glasgow G14 9PF (1 page) |
22 November 2006 | Return made up to 31/08/06; full list of members
|
22 November 2006 | Return made up to 31/08/06; full list of members
|
22 November 2006 | Registered office changed on 22/11/06 from: 77 westland drive jordanhill glasgow G14 9PF (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
3 June 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
3 June 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
30 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
30 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
23 November 2004 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
23 November 2004 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
19 October 2004 | Return made up to 31/08/04; full list of members (8 pages) |
19 October 2004 | Return made up to 31/08/04; full list of members (8 pages) |
13 October 2004 | Secretary resigned;director resigned (1 page) |
13 October 2004 | Secretary resigned;director resigned (1 page) |
6 September 2004 | Return made up to 31/08/03; full list of members (7 pages) |
6 September 2004 | Return made up to 31/08/03; full list of members (7 pages) |
29 June 2004 | New secretary appointed;new director appointed (2 pages) |
29 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
29 June 2004 | New secretary appointed;new director appointed (2 pages) |
29 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 January 2004 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2004 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2003 | Secretary resigned;director resigned (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 4G fleming road seafar cumbernauld glasgow G67 1LG (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | New secretary appointed;new director appointed (2 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Secretary resigned;director resigned (1 page) |
17 December 2003 | New secretary appointed;new director appointed (2 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: 4G fleming road seafar cumbernauld glasgow G67 1LG (1 page) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
15 December 2003 | Withdrawal of application for striking off (1 page) |
15 December 2003 | Withdrawal of application for striking off (1 page) |
29 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2003 | Total exemption small company accounts made up to 15 July 2002 (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 15 July 2002 (7 pages) |
16 July 2003 | Application for striking-off (1 page) |
16 July 2003 | Application for striking-off (1 page) |
21 May 2003 | Return made up to 31/08/02; full list of members (7 pages) |
21 May 2003 | Return made up to 31/08/02; full list of members (7 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: 3 leslie street pollokshields glasgow G41 2LQ (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 3 leslie street pollokshields glasgow G41 2LQ (1 page) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New secretary appointed;new director appointed (2 pages) |
12 October 2001 | New secretary appointed;new director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
31 August 2001 | Incorporation (11 pages) |
31 August 2001 | Incorporation (11 pages) |