Airdrie
Lanarkshire
ML6 0AH
Scotland
Director Name | Mr Ilyas Anwar |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Shopkeeper |
Correspondence Address | 1344 Barrhead Road Glasgow G53 7DF Scotland |
Director Name | Mohammed Anwar |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Shopkeeper |
Country of Residence | United Kingdom |
Correspondence Address | 1344 Barrhead Road Glasgow G53 7DF Scotland |
Secretary Name | Mohammed Anwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Shopkeeper |
Country of Residence | United Kingdom |
Correspondence Address | 1344 Barrhead Road Glasgow G53 7DF Scotland |
Secretary Name | Ishtiaq Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 2009) |
Role | Shop Assistant |
Correspondence Address | 1348 Barrhead Road Glasgow G53 7DF Scotland |
Director Name | Ms Arjmand Rasool |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(6 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 09 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34- 38 Stirling Street Airdrie Lanarkshire ML6 0AH Scotland |
Secretary Name | Arjmand Rasool |
---|---|
Status | Resigned |
Appointed | 06 March 2010(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 November 2012) |
Role | Company Director |
Correspondence Address | 16 Higherness Way Coatbridge Lanarkshire ML5 5FL Scotland |
Director Name | Ms Arjmand Rasool |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 November 2012) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 34- 38 Stirling Street Airdrie Lanarkshire ML6 0AH Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
1 at £1 | Arjmand Rasool 50.00% Ordinary |
---|---|
1 at £1 | Mohammed Anwar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,751 |
Cash | £74 |
Current Liabilities | £22,865 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2014 | Final Gazette dissolved following liquidation (1 page) |
30 April 2014 | Notice of move from Administration to Dissolution (6 pages) |
30 April 2014 | Notice of move from Administration to Dissolution (6 pages) |
20 January 2014 | Administrator's progress report (6 pages) |
20 January 2014 | Administrator's progress report (6 pages) |
6 September 2013 | Statement of administrator's deemed proposal (1 page) |
6 September 2013 | Statement of administrator's deemed proposal (1 page) |
5 August 2013 | Statement of administrator's proposal (20 pages) |
5 August 2013 | Statement of administrator's proposal (20 pages) |
5 August 2013 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
5 August 2013 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
18 June 2013 | Registered office address changed from 34- 38 Stirling Street Airdrie Lanarkshire ML6 0AH Scotland on 18 June 2013 (2 pages) |
18 June 2013 | Registered office address changed from 34- 38 Stirling Street Airdrie Lanarkshire ML6 0AH Scotland on 18 June 2013 (2 pages) |
18 June 2013 | Appointment of an administrator (3 pages) |
18 June 2013 | Appointment of an administrator (3 pages) |
8 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
8 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
9 November 2012 | Termination of appointment of Arjmand Rasool as a director (1 page) |
9 November 2012 | Termination of appointment of Arjmand Rasool as a director (1 page) |
9 November 2012 | Appointment of Mr Mohammed Anwar as a director (2 pages) |
9 November 2012 | Appointment of Mr Mohammed Anwar as a director (2 pages) |
9 November 2012 | Termination of appointment of Arjmand Rasool as a secretary (1 page) |
9 November 2012 | Termination of appointment of Arjmand Rasool as a director (1 page) |
9 November 2012 | Termination of appointment of Arjmand Rasool as a director (1 page) |
9 November 2012 | Termination of appointment of Arjmand Rasool as a secretary (1 page) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 February 2012 | Director's details changed for Ms Arjmand Rasool on 7 October 2011 (2 pages) |
8 February 2012 | Director's details changed for Ms Arjmand Rasool on 7 October 2011 (2 pages) |
8 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Director's details changed for Ms Arjmand Rasool on 7 October 2011 (2 pages) |
7 February 2012 | Secretary's details changed for Arjmand Rasool on 7 October 2011 (2 pages) |
7 February 2012 | Secretary's details changed for Arjmand Rasool on 7 October 2011 (2 pages) |
7 February 2012 | Secretary's details changed for Arjmand Rasool on 7 October 2011 (2 pages) |
1 September 2011 | Appointment of Ms Arjmand Rasool as a director (2 pages) |
1 September 2011 | Termination of appointment of Mohammed Anwar as a director (1 page) |
1 September 2011 | Appointment of Ms Arjmand Rasool as a director (2 pages) |
1 September 2011 | Termination of appointment of Mohammed Anwar as a director (1 page) |
7 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 April 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Ms Arjmand Rasool on 15 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Ms Arjmand Rasool on 15 April 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
23 March 2010 | Secretary's details changed for Arjmand Rasool on 22 March 2010 (1 page) |
23 March 2010 | Secretary's details changed for Arjmand Rasool on 22 March 2010 (1 page) |
22 March 2010 | Secretary's details changed for Arjmand Muddasar Rasool on 22 March 2010 (1 page) |
22 March 2010 | Secretary's details changed for Arjmand Muddasar Rasool on 22 March 2010 (1 page) |
11 March 2010 | Director's details changed for Ms Arjmand Rasool on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Ms Arjmand Rasool on 11 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from 8 Kirkwood Street Flat 02 Glasgow G51 1QQ Scotland on 10 March 2010 (1 page) |
10 March 2010 | Appointment of Arjmand Muddasar Rasool as a secretary (1 page) |
10 March 2010 | Registered office address changed from 8 Kirkwood Street Flat 02 Glasgow G51 1QQ Scotland on 10 March 2010 (1 page) |
10 March 2010 | Termination of appointment of Mohammed Anwar as a secretary (1 page) |
10 March 2010 | Termination of appointment of Mohammed Anwar as a secretary (1 page) |
10 March 2010 | Appointment of Arjmand Muddasar Rasool as a secretary (1 page) |
9 March 2010 | Registered office address changed from 34 Stirling Street Airdrie ML6 0AH on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from 34 Stirling Street Airdrie ML6 0AH on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from 34 Stirling Street Airdrie ML6 0AH on 9 March 2010 (1 page) |
9 February 2010 | Director's details changed for Mohammed Anwar on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mohammed Anwar on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mohammed Anwar on 8 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Ms Arjmand Rasool on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Ms Arjmand Rasool on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Ms Arjmand Rasool on 1 January 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 November 2009 | Termination of appointment of Ishtiaq Ahmed as a secretary (1 page) |
2 November 2009 | Termination of appointment of Ishtiaq Ahmed as a secretary (1 page) |
16 October 2009 | Appointment of Ms Arjmand Rasool as a director (2 pages) |
16 October 2009 | Appointment of Ms Arjmand Rasool as a director (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 April 2009 | Return made up to 23/01/09; full list of members (3 pages) |
7 April 2009 | Return made up to 23/01/09; full list of members (3 pages) |
28 October 2008 | Return made up to 23/01/08; full list of members (4 pages) |
28 October 2008 | Return made up to 23/01/08; full list of members (4 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
30 June 2008 | Appointment terminated director ilyas anwar (1 page) |
30 June 2008 | Appointment terminated director ilyas anwar (1 page) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
28 May 2008 | Secretary appointed ishtiaq ahmed (2 pages) |
28 May 2008 | Secretary appointed ishtiaq ahmed (2 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: 23 main street cambuslang glasgow G72 7EX (1 page) |
6 July 2007 | Partial exemption accounts made up to 31 January 2006 (11 pages) |
6 July 2007 | Partial exemption accounts made up to 31 January 2006 (11 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: 23 main street cambuslang glasgow G72 7EX (1 page) |
14 June 2007 | Dec mort/charge * (2 pages) |
14 June 2007 | Dec mort/charge * (2 pages) |
10 May 2007 | Return made up to 23/01/07; full list of members (7 pages) |
10 May 2007 | Return made up to 23/01/07; full list of members (7 pages) |
14 April 2007 | Partic of mort/charge * (3 pages) |
14 April 2007 | Partic of mort/charge * (3 pages) |
22 March 2007 | Partic of mort/charge * (3 pages) |
22 March 2007 | Partic of mort/charge * (3 pages) |
21 March 2007 | Partic of mort/charge * (3 pages) |
21 March 2007 | Partic of mort/charge * (3 pages) |
20 March 2006 | Return made up to 23/01/06; full list of members (7 pages) |
20 March 2006 | Return made up to 23/01/06; full list of members (7 pages) |
28 December 2005 | Partial exemption accounts made up to 31 January 2005 (11 pages) |
28 December 2005 | Partial exemption accounts made up to 31 January 2005 (11 pages) |
7 October 2005 | Return made up to 23/01/05; full list of members (7 pages) |
7 October 2005 | Return made up to 23/01/05; full list of members (7 pages) |
6 May 2005 | Partial exemption accounts made up to 31 January 2004 (11 pages) |
6 May 2005 | Partial exemption accounts made up to 31 January 2004 (11 pages) |
29 March 2004 | Return made up to 23/01/04; full list of members (7 pages) |
29 March 2004 | Return made up to 23/01/04; full list of members (7 pages) |
3 April 2003 | Partic of mort/charge * (10 pages) |
3 April 2003 | Partic of mort/charge * (10 pages) |
11 February 2003 | New secretary appointed;new director appointed (2 pages) |
11 February 2003 | Ad 23/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
11 February 2003 | New secretary appointed;new director appointed (2 pages) |
11 February 2003 | Ad 23/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
23 January 2003 | Incorporation (15 pages) |
23 January 2003 | Incorporation (15 pages) |