Giffnock
Glasgow
Strathclyde
G46 7NH
Scotland
Secretary Name | Mr Mohammed Imran Aslam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2007(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 31 October 2014) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Egidia Avenue Giffnock Glasgow G46 7NH Scotland |
Secretary Name | Mohammed Haroon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Glenpark Avenue Giffnock Glasgow Lanarkshire G46 7JF Scotland |
Director Name | Alan Davidson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 August 2006) |
Role | Consultant |
Correspondence Address | 1/193 Cambridge Street Glasgow Lanarkshire G3 6RU Scotland |
Secretary Name | Mohammed Rizwan Aslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 July 2007) |
Role | Company Director |
Correspondence Address | 2 Egidia Avenue Giffnock Glasgow Strathclyde G46 7NH Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 63 Carlton Place Glasgow Strathclyde G5 9TW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Year | 2014 |
---|---|
Net Worth | -£1,803 |
Cash | £1,746 |
Current Liabilities | £25,969 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2014 | First Gazette notice for compulsory 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) |
8 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2013 | First Gazette notice for compulsory 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) |
16 March 2012 | Compulsory strike-off action has been suspended (1 page) |
16 March 2012 | Compulsory strike-off action has been suspended (1 page) |
9 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2011 | Compulsory strike-off action has been suspended (1 page) |
2 September 2011 | Compulsory strike-off action has been suspended (1 page) |
29 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2009 | Compulsory strike-off action has been suspended (1 page) |
24 February 2009 | Compulsory strike-off action has been suspended (1 page) |
9 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | New secretary appointed (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
29 August 2006 | Return made up to 08/04/06; full list of members
|
29 August 2006 | Return made up to 08/04/06; full list of members
|
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 September 2005 | Return made up to 08/04/05; full list of members
|
16 September 2005 | Return made up to 08/04/05; full list of members
|
12 September 2005 | New secretary appointed (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: 57 berkeley street glasgow strathclyde G3 7DX (1 page) |
12 September 2005 | New secretary appointed (1 page) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: 57 berkeley street glasgow strathclyde G3 7DX (1 page) |
12 September 2005 | Secretary resigned (1 page) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: 57A berkeley street glasgow strathclyde G3 7DX (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: 57A berkeley street glasgow strathclyde G3 7DX (1 page) |
1 September 2004 | Return made up to 08/04/04; full list of members (6 pages) |
1 September 2004 | Return made up to 08/04/04; full list of members (6 pages) |
5 June 2003 | Ad 09/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: 2 egidia ave giffnock glasgow G46 7NH (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: 2 egidia ave giffnock glasgow G46 7NH (1 page) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Ad 09/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
8 April 2003 | Incorporation (9 pages) |
8 April 2003 | Incorporation (9 pages) |