Riveside Drive
Solihull
West Midlands
B91 3HR
Director Name | Mrs Zeenat Sacranie |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Riverside Drive Solihull West Midlands B91 3HR |
Secretary Name | Shehzaad Sacranie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 22nd Floor,Al Sila Tower P.O.Box 47553 Abu Dhabi Unite Arab Emirates United Arab Emirates |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01382 201572 |
---|---|
Telephone region | Dundee |
Registered Address | 25 West High Street Crieff Perthshire PH7 4AU Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathearn |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £51,281 |
Cash | £2,948 |
Current Liabilities | £51,017 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 January 2004 | Delivered on: 23 January 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3 peter street, dundee ANG14281. Outstanding |
---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2016 | Application to strike the company off the register (3 pages) |
14 December 2016 | Application to strike the company off the register (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 November 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
14 November 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
7 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
7 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
13 September 2016 | Satisfaction of charge 1 in full (4 pages) |
13 September 2016 | Satisfaction of charge 1 in full (4 pages) |
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Secretary's details changed for Shehzaad Sacranie on 1 May 2014 (1 page) |
4 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Secretary's details changed for Shehzaad Sacranie on 1 May 2014 (1 page) |
4 April 2015 | Secretary's details changed for Shehzaad Sacranie on 1 May 2014 (1 page) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 April 2013 | Director's details changed for Valimohamed Sacranie on 15 October 2012 (2 pages) |
11 April 2013 | Director's details changed for Zeenat Sacranie on 15 October 2012 (2 pages) |
11 April 2013 | Secretary's details changed for Shehzaad Sacranie on 1 January 2013 (2 pages) |
11 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Director's details changed for Valimohamed Sacranie on 15 October 2012 (2 pages) |
11 April 2013 | Secretary's details changed for Shehzaad Sacranie on 1 January 2013 (2 pages) |
11 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Secretary's details changed for Shehzaad Sacranie on 1 January 2013 (2 pages) |
11 April 2013 | Director's details changed for Zeenat Sacranie on 15 October 2012 (2 pages) |
5 December 2012 | Registered office address changed from 46 Bingham Terrace Dundee DD4 7HJ on 5 December 2012 (2 pages) |
5 December 2012 | Registered office address changed from 46 Bingham Terrace Dundee DD4 7HJ on 5 December 2012 (2 pages) |
5 December 2012 | Registered office address changed from 46 Bingham Terrace Dundee DD4 7HJ on 5 December 2012 (2 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 April 2010 | Director's details changed for Zeenat Sacranie on 27 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Zeenat Sacranie on 27 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Valimohamed Sacranie on 27 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Valimohamed Sacranie on 27 March 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 May 2006 | Return made up to 27/03/06; full list of members (3 pages) |
8 May 2006 | Return made up to 27/03/06; full list of members (3 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 April 2005 | Return made up to 27/03/05; full list of members (3 pages) |
7 April 2005 | Return made up to 27/03/05; full list of members (3 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
26 May 2004 | Ad 24/05/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 May 2004 | Ad 24/05/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
23 January 2004 | Partic of mort/charge * (6 pages) |
23 January 2004 | Partic of mort/charge * (6 pages) |
23 December 2003 | Accounts made up to 31 March 2003 (1 page) |
23 December 2003 | Accounts made up to 31 March 2003 (1 page) |
19 August 2003 | Resolutions
|
19 August 2003 | Resolutions
|
15 April 2003 | Secretary's particulars changed (1 page) |
15 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
15 April 2003 | Secretary's particulars changed (1 page) |
15 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: 25 west high street crieff PH7 4AU (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: 25 west high street crieff PH7 4AU (1 page) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
27 March 2002 | Incorporation (16 pages) |
27 March 2002 | Incorporation (16 pages) |