Glasgow
G41 3RG
Scotland
Secretary Name | Mr Sohail Raza Chaudhry |
---|---|
Status | Closed |
Appointed | 03 April 2014(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 12 February 2019) |
Role | Company Director |
Correspondence Address | 1353 Pollokshaws Road Glasgow G41 3RG Scotland |
Director Name | Mr Saleh Sohail Chaudhry |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2014(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 12 February 2019) |
Role | IT |
Country of Residence | Scotland |
Correspondence Address | 1353 Pollokshaws Road Glasgow G41 3RG Scotland |
Director Name | Mr Sohail Raza Chaudhry |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2015(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 February 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1353 Pollokshaws Road Glasgow G41 3RG Scotland |
Director Name | Mrs Naghmana Kanwal Chaudhry |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1353 Pollokshaws Road Glasgow Lanarkshire G41 3RG Scotland |
Secretary Name | Sohail Raza Chaudhry |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 30 April 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 April 2014) |
Role | Company Director |
Correspondence Address | 1353 Pollokshaws Road Glasgow G41 3RG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 1353 Pollokshaws Road Glasgow G41 3RG Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Eastern Finance International 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£999,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 June 2010 | Delivered on: 30 June 2010 Persons entitled: Eastern Finance International Classification: Standard security Secured details: All sums due or to become due. Particulars: Righthand first floor flatted dwellinghouse 15 exeter drive, partick, glasgow title number GLA91146. Outstanding |
---|---|
10 June 2010 | Delivered on: 30 June 2010 Persons entitled: Eastern Finance International Classification: Standard security Secured details: All sums due or to become due. Particulars: The lefthand flat on the ground floor and the second lefthand flat on the ground floor of the tenement 17 craigie street, glasgow title number GLA12753. Outstanding |
10 June 2010 | Delivered on: 30 June 2010 Persons entitled: Eastern Finance International Classification: Standard security Secured details: All sums due or to become due. Particulars: The righthand house on the first floor of the tenement 2 broomhill drive, the lefthand house on the second floor of the tenement 1 thornwood drive and the righthand house on the second floor of the tenement 1 thornwood drive glasgow, title number GLA90330. Outstanding |
12 November 2009 | Delivered on: 27 November 2009 Persons entitled: Eastern Finance International Classification: Standard security Secured details: All sums due or to become due. Particulars: Lefthand flat and second lefthand flat ground floor flats tenement 17 craigie street glasgow GLA12753. Outstanding |
12 November 2009 | Delivered on: 27 November 2009 Persons entitled: Eastern Finance International Classification: Standard security Secured details: All sums due or to become due. Particulars: Righthand house first floor of the tenement 2 broomhill drive glasgow and lefthand house second floor of the tenement 1 thornwood drive glagsow gla 90330. Outstanding |
12 November 2009 | Delivered on: 27 November 2009 Persons entitled: Eastern Finance International Classification: Standard security Secured details: All sums due or to become due. Particulars: Righthand first floor flat 15 exeter drive partick glasgow gla 91146. Outstanding |
12 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
13 November 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 November 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
13 November 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 December 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 November 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 July 2015 | Appointment of Mr Sohail Raza Chaudhry as a director on 3 March 2015 (2 pages) |
8 July 2015 | Termination of appointment of Naghmana Kanwal Chaudhry as a director on 3 March 2014 (1 page) |
8 July 2015 | Appointment of Mr Sohail Raza Chaudhry as a director on 3 March 2015 (2 pages) |
8 July 2015 | Appointment of Mr Sohail Raza Chaudhry as a director on 3 March 2015 (2 pages) |
8 July 2015 | Termination of appointment of Naghmana Kanwal Chaudhry as a director on 3 March 2014 (1 page) |
8 July 2015 | Termination of appointment of Naghmana Kanwal Chaudhry as a director on 3 March 2014 (1 page) |
26 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 September 2014 | Appointment of Mr Saleh Sohail Chaudhry as a director on 27 April 2014 (2 pages) |
18 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Appointment of Mr Sohail Raza Chaudhry as a secretary on 3 April 2014 (2 pages) |
18 September 2014 | Appointment of Mr Sohail Raza Chaudhry as a secretary on 3 April 2014 (2 pages) |
18 September 2014 | Appointment of Mr Sohail Raza Chaudhry as a secretary on 3 April 2014 (2 pages) |
18 September 2014 | Appointment of Mr Saleh Sohail Chaudhry as a director on 27 April 2014 (2 pages) |
18 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
25 April 2014 | Termination of appointment of Sohail Chaudhry as a secretary (1 page) |
25 April 2014 | Termination of appointment of Sohail Chaudhry as a secretary (1 page) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
13 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 July 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
9 July 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
4 July 2012 | Appointment of Richard Thorburn as a secretary (1 page) |
4 July 2012 | Appointment of Richard Thorburn as a secretary (1 page) |
1 December 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
6 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
7 December 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
20 December 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
20 December 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
20 December 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 September 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
6 September 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
4 November 2008 | Return made up to 09/09/08; full list of members (3 pages) |
4 November 2008 | Return made up to 09/09/08; full list of members (3 pages) |
28 February 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
28 February 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
23 October 2007 | Return made up to 09/09/07; full list of members (2 pages) |
23 October 2007 | Return made up to 09/09/07; full list of members (2 pages) |
20 August 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
20 August 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Return made up to 09/09/06; full list of members (2 pages) |
30 October 2006 | Return made up to 09/09/06; full list of members (2 pages) |
30 October 2006 | Director's particulars changed (1 page) |
26 June 2006 | Return made up to 09/09/05; full list of members (2 pages) |
26 June 2006 | Return made up to 09/09/05; full list of members (2 pages) |
28 November 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
28 November 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
28 November 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
28 November 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
22 November 2004 | Return made up to 09/09/04; full list of members
|
22 November 2004 | Return made up to 09/09/04; full list of members
|
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | New secretary appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | Registered office changed on 22/09/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Resolutions
|
22 September 2003 | Registered office changed on 22/09/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
22 September 2003 | Resolutions
|
22 September 2003 | Director resigned (1 page) |
9 September 2003 | Incorporation (16 pages) |
9 September 2003 | Incorporation (16 pages) |