Glasgow
G41 4DB
Scotland
Secretary Name | Zanid Munir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2006(4 years after company formation) |
Appointment Duration | 17 years, 8 months (closed 14 September 2023) |
Role | Office Manager |
Correspondence Address | 2 William Mann Drive Glasgow Lanarkshire G77 6DA Scotland |
Secretary Name | Zahid Iqbal Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 146 Titwood Road Glasgow G41 4DB Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Level 8, 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2005 |
---|---|
Turnover | £115,083,000 |
Gross Profit | £184,000 |
Net Worth | £29,000 |
Cash | £1,000 |
Current Liabilities | £2,434,000 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 July 2011 | Court order notice of winding up (1 page) |
---|---|
28 July 2011 | Registered office address changed from 146 Titwood Road Glasgow G41 4DB on 28 July 2011 (2 pages) |
28 July 2011 | Notice of winding up order (1 page) |
8 July 2011 | Appointment of a provisional liquidator (2 pages) |
1 July 2011 | Order of court - restore and wind up (1 page) |
22 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2009 | Compulsory strike-off action has been suspended (1 page) |
19 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2007 | Return made up to 17/12/06; no change of members (6 pages) |
4 January 2007 | Auditor's resignation (2 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: suite 1, craighouse 64 darnley street pollockshields glasgow G41 2SE (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
13 January 2006 | New secretary appointed (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | New secretary appointed (2 pages) |
6 December 2005 | Return made up to 17/12/05; full list of members (6 pages) |
27 June 2005 | Full accounts made up to 31 March 2004 (15 pages) |
10 February 2005 | Return made up to 17/12/04; full list of members (6 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
26 April 2004 | Director's particulars changed (2 pages) |
19 April 2004 | Secretary's particulars changed (1 page) |
2 February 2004 | Return made up to 17/12/03; full list of members (6 pages) |
5 June 2003 | Return made up to 17/12/02; full list of members (6 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 201 albert drive glasgow G41 2NB (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: 201 albert drive glasgow G41 2NB (1 page) |
14 January 2002 | Secretary resigned;director resigned (1 page) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
17 December 2001 | Incorporation (16 pages) |