Glasgow
G2 2BX
Scotland
Director Name | Amjid Mohammed |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2003(same day as company formation) |
Role | Shopkeeper |
Country of Residence | Scotland |
Correspondence Address | Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
Secretary Name | Amjid Mohammed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2003(same day as company formation) |
Role | Shopkeeper |
Country of Residence | Scotland |
Correspondence Address | Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
Director Name | Javid Mohammad |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Shopkeeper |
Correspondence Address | 16 Calderview Avenue Carnbroe Coatbridge ML5 4TQ Scotland |
Director Name | Javid Afzal Mohammed |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(4 years after company formation) |
Appointment Duration | 4 years (resigned 06 January 2012) |
Role | Shopkeeper |
Country of Residence | Scotland |
Correspondence Address | 20 Anderson Street Airdrie ML6 0AA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | -£24,734 |
Cash | £4,505 |
Current Liabilities | £100,490 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 February 2018 | Order of court for early dissolution (1 page) |
4 March 2015 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 4 March 2015 (1 page) |
4 March 2015 | Resolutions
|
4 March 2015 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 4 March 2015 (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 August 2012 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 27 August 2012 (1 page) |
27 August 2012 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 27 August 2012 (1 page) |
11 April 2012 | Registered office address changed from , 20 Anderson Street, Airdrie, ML6 0AA on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from , 20 Anderson Street, Airdrie, ML6 0AA on 11 April 2012 (1 page) |
13 January 2012 | Termination of appointment of Javid Mohammed as a director (2 pages) |
13 January 2012 | Termination of appointment of Javid Mohammed as a director (2 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Registered office address changed from , Silverwells House, 114 Cadzow Street, Hamilton, ML3 6HP on 4 August 2011 (2 pages) |
4 August 2011 | Registered office address changed from , Silverwells House, 114 Cadzow Street, Hamilton, ML3 6HP on 4 August 2011 (2 pages) |
4 August 2011 | Registered office address changed from , Silverwells House, 114 Cadzow Street, Hamilton, ML3 6HP on 4 August 2011 (2 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2011 | Amended accounts made up to 31 December 2009 (12 pages) |
4 April 2011 | Amended accounts made up to 31 December 2009 (12 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 December 2009 | Director's details changed for Javid Afzal Mohammed on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Amjid Mohammed on 1 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Amjid Mohammed on 1 October 2009 (1 page) |
23 December 2009 | Secretary's details changed for Amjid Mohammed on 1 October 2009 (1 page) |
23 December 2009 | Director's details changed for Javid Afzal Mohammed on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Javid Afzal Mohammed on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Imran Irshad on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Imran Irshad on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Amjid Mohammed on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Imran Irshad on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Amjid Mohammed on 1 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Amjid Mohammed on 1 October 2009 (1 page) |
22 December 2009 | Appointment of Javid Afzal Mohammed as a director (1 page) |
22 December 2009 | Appointment of Javid Afzal Mohammed as a director (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
8 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
16 February 2008 | Partic of mort/charge * (3 pages) |
16 February 2008 | Partic of mort/charge * (3 pages) |
9 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
27 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
27 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
23 March 2007 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
23 March 2007 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
5 January 2007 | Return made up to 11/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 11/12/06; full list of members (3 pages) |
28 June 2006 | Partic of mort/charge * (3 pages) |
28 June 2006 | Partic of mort/charge * (3 pages) |
15 December 2005 | Return made up to 11/12/05; full list of members (3 pages) |
15 December 2005 | Return made up to 11/12/05; full list of members (3 pages) |
13 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
15 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
15 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
20 November 2004 | Partic of mort/charge * (4 pages) |
20 November 2004 | Partic of mort/charge * (4 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
5 January 2004 | New secretary appointed;new director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Ad 11/12/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 January 2004 | Ad 11/12/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: silverwells house, 114 cadzow street, hamilton, ML3 6HP (1 page) |
5 January 2004 | New secretary appointed;new director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: silverwells house, 114 cadzow street, hamilton, ML3 6HP (1 page) |
5 January 2004 | New director appointed (2 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
11 December 2003 | Incorporation (16 pages) |
11 December 2003 | Incorporation (16 pages) |