Pollockshields
Glasgow
G41 2JJ
Scotland
Director Name | Mohammed Idrees |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Restaurant Manager |
Correspondence Address | 249 Allison Street Govanhill Glasgow G42 8HA Scotland |
Secretary Name | Mohammed Idrees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 249 Allison Street Govanhill Glasgow G42 8HA Scotland |
Secretary Name | Raja Qamar Arbab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 2009) |
Role | Manager |
Correspondence Address | 18 Ashmore Road Newlands Glasgow G43 2PW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Unit 1, Fulmar Brae Ladywell, Livingston West Lothian EH54 6UU Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
1 at 1 | Tahir Iqbal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £71,957 |
Gross Profit | £54,639 |
Net Worth | -£13,702 |
Cash | £4,797 |
Current Liabilities | £21,820 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
3 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2014 | Compulsory strike-off action has been suspended (1 page) |
20 August 2014 | Compulsory strike-off action has been suspended (1 page) |
11 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 December 2013 | Compulsory strike-off action has been suspended (1 page) |
25 December 2013 | Compulsory strike-off action has been suspended (1 page) |
15 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
15 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2011 | Compulsory strike-off action has been suspended (1 page) |
29 June 2011 | Compulsory strike-off action has been suspended (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2009 | Appointment terminated secretary raja arbab (1 page) |
28 September 2009 | Appointment terminated secretary raja arbab (1 page) |
28 September 2009 | Return made up to 22/05/09; full list of members (3 pages) |
28 September 2009 | Return made up to 22/05/09; full list of members (3 pages) |
3 August 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
3 August 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
14 October 2008 | Return made up to 22/05/08; no change of members (6 pages) |
14 October 2008 | Return made up to 22/05/08; no change of members (6 pages) |
3 June 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
3 June 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
29 August 2007 | Return made up to 22/05/07; no change of members (6 pages) |
29 August 2007 | Return made up to 22/05/07; no change of members (6 pages) |
4 June 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
4 June 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
22 September 2006 | Return made up to 22/05/06; full list of members (6 pages) |
22 September 2006 | Return made up to 22/05/06; full list of members (6 pages) |
3 August 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
3 August 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
3 October 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
3 October 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
9 August 2005 | Return made up to 22/05/05; full list of members (6 pages) |
9 August 2005 | Return made up to 22/05/05; full list of members (6 pages) |
10 September 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
10 September 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Return made up to 22/05/04; full list of members
|
3 June 2004 | Return made up to 22/05/04; full list of members
|
3 June 2004 | New secretary appointed (2 pages) |
11 July 2003 | Return made up to 22/05/03; full list of members (6 pages) |
11 July 2003 | Return made up to 22/05/03; full list of members (6 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
17 June 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: 249 allison street flat 3/2, govanhill glasgow strathclyde G42 8HA (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: 249 allison street flat 3/2, govanhill glasgow strathclyde G42 8HA (1 page) |
29 May 2002 | Ad 26/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
29 May 2002 | Ad 26/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Incorporation (16 pages) |
22 May 2002 | Incorporation (16 pages) |