Glasgow
Lanarkshire
G43 2AH
Scotland
Director Name | Mrs Kiren Madahar |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2002(3 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50a Tinto Road Glasgow Lanarkshire G43 2AH Scotland |
Secretary Name | Mr Gianeshwar Madahar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50a Tinto Road Glasgow Lanarkshire G43 2AH Scotland |
Director Name | Mr Imtiaz Ali |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(10 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 03 February 2014) |
Role | Working Director |
Country of Residence | Scotland |
Correspondence Address | 336 Allison Street Glasgow G42 8HN Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 0141 6370520 |
---|---|
Telephone region | Glasgow |
Registered Address | Unit B 11 Forth Street Glasgow G41 2SP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
2 at £1 | Imtiaz Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,956 |
Cash | £1,036 |
Current Liabilities | £39,432 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2014 | Registered office address changed from C/O Askari & Co Limited 122 Darnley Street, 0/2 Pollokshields Glasgow Scotland G41 2SX on 6 April 2014 (1 page) |
6 April 2014 | Registered office address changed from C/O Askari & Co Limited 122 Darnley Street, 0/2 Pollokshields Glasgow Scotland G41 2SX on 6 April 2014 (1 page) |
6 April 2014 | Termination of appointment of Imtiaz Ali as a director on 3 February 2014 (1 page) |
6 April 2014 | Registered office address changed from C/O Askari & Co Limited 122 Darnley Street, 0/2 Pollokshields Glasgow Scotland G41 2SX on 6 April 2014 (1 page) |
6 April 2014 | Termination of appointment of Imtiaz Ali as a director on 3 February 2014 (1 page) |
6 April 2014 | Termination of appointment of Imtiaz Ali as a director on 3 February 2014 (1 page) |
3 February 2014 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 July 2013 | Previous accounting period shortened from 30 November 2013 to 31 March 2013 (1 page) |
17 July 2013 | Previous accounting period shortened from 30 November 2013 to 31 March 2013 (1 page) |
15 July 2013 | Registered office address changed from 122 Darnley Street Pollokshields Glasgow G41 2SX Scotland on 15 July 2013 (1 page) |
15 July 2013 | Appointment of Mr Imtiaz Ali as a director on 10 May 2013 (2 pages) |
15 July 2013 | Registered office address changed from 122 Darnley Street Pollokshields Glasgow G41 2SX Scotland on 15 July 2013 (1 page) |
15 July 2013 | Appointment of Mr Imtiaz Ali as a director on 10 May 2013 (2 pages) |
11 July 2013 | Termination of appointment of Gianeshwar Madahar as a secretary on 29 March 2013 (1 page) |
11 July 2013 | Termination of appointment of Gianeshwar Madahar as a secretary on 29 March 2013 (1 page) |
11 July 2013 | Registered office address changed from 50a Tinto Road Newlands Glasgow G43 2AH on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from 50a Tinto Road Newlands Glasgow G43 2AH on 11 July 2013 (1 page) |
11 July 2013 | Termination of appointment of Gianeshwar Madahar as a director on 29 March 2013 (1 page) |
11 July 2013 | Termination of appointment of Gianeshwar Madahar as a director on 29 March 2013 (1 page) |
18 March 2013 | Total exemption full accounts made up to 30 November 2012 (7 pages) |
18 March 2013 | Total exemption full accounts made up to 30 November 2012 (7 pages) |
24 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Termination of appointment of Kiren Madahar as a director on 1 October 2012 (1 page) |
23 October 2012 | Termination of appointment of Kiren Madahar as a director on 1 October 2012 (1 page) |
23 October 2012 | Termination of appointment of Kiren Madahar as a director on 1 October 2012 (1 page) |
31 August 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
31 August 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption full accounts made up to 30 November 2010 (7 pages) |
6 September 2011 | Total exemption full accounts made up to 30 November 2010 (7 pages) |
31 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
31 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
31 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
2 September 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
27 October 2009 | Director's details changed for Gianeshwar Madahar on 25 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Gianeshwar Madahar on 25 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Kiren Madahar on 25 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Kiren Madahar on 25 October 2009 (2 pages) |
1 October 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
1 October 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
3 December 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
3 December 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
27 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
1 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
3 October 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
3 October 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
5 December 2006 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
5 December 2006 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
9 November 2006 | Return made up to 09/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 09/10/06; full list of members (7 pages) |
3 November 2005 | Return made up to 09/10/05; full list of members (7 pages) |
3 November 2005 | Return made up to 09/10/05; full list of members (7 pages) |
5 September 2005 | Accounting reference date extended from 31/10/05 to 30/11/05 (1 page) |
5 September 2005 | Accounting reference date extended from 31/10/05 to 30/11/05 (1 page) |
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
3 December 2004 | Return made up to 09/10/04; full list of members
|
3 December 2004 | Return made up to 09/10/04; full list of members
|
9 August 2004 | Accounts made up to 31 October 2003 (2 pages) |
9 August 2004 | Accounts made up to 31 October 2003 (2 pages) |
6 November 2003 | Return made up to 09/10/03; full list of members
|
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | Return made up to 09/10/03; full list of members
|
6 November 2003 | New secretary appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: 50A tinto road newlands glasgow G43 2AH (1 page) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: 50A tinto road newlands glasgow G43 2AH (1 page) |
23 October 2002 | New director appointed (2 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: 50A tinto road newlands glasgow G43 2AH (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: 50A tinto road newlands glasgow G43 2AH (1 page) |
18 October 2002 | Director resigned (1 page) |
9 October 2002 | Incorporation (6 pages) |
9 October 2002 | Incorporation (6 pages) |