Flat 8
Glasgow
G11 5AB
Scotland
Secretary Name | Mr Ali Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2005(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 10 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Wester Drumlins,49 Partickhill Rd Glasgow Lanarkshire G11 5AB Scotland |
Secretary Name | Mr Ali Rasool Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Project Co Ordinator |
Country of Residence | Scotland |
Correspondence Address | 28 Deaconsbrook Road Glasgow Lanarkshire G46 7UX Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(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 | 26 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Room 339 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at 1 | Hamira Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,961 |
Cash | £676 |
Current Liabilities | £3,945 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2013 | Voluntary strike-off action has been suspended (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2013 | Voluntary strike-off action has been suspended (1 page) |
1 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2011 | Voluntary strike-off action has been suspended (1 page) |
16 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2010 | Voluntary strike-off action has been suspended (1 page) |
6 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2010 | Application to strike the company off the register (3 pages) |
7 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 May 2010 | Director's details changed for Mrs Hamira Khan on 20 February 2010 (2 pages) |
17 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
25 February 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
10 August 2009 | Return made up to 26/02/09; full list of members (3 pages) |
31 March 2009 | Return made up to 26/02/08; full list of members (3 pages) |
23 January 2009 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
13 January 2009 | Director's change of particulars / hamira sarwar / 01/12/2008 (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from craighall business park second floor 8 eagle street glasgow G4 9XA (1 page) |
15 August 2007 | Return made up to 26/02/07; full list of members
|
13 June 2007 | Registered office changed on 13/06/07 from: 24 speirs wharf glasgow G4 9TB (1 page) |
2 February 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: new media house 40-44 albert road glasgow G42 8DN (1 page) |
5 April 2006 | Return made up to 26/02/06; full list of members
|
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | Return made up to 26/02/05; full list of members (6 pages) |
17 November 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: 92 commerce street, 2ND floor glasgow G5 8DG (1 page) |
20 June 2005 | Secretary resigned (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 92 commerce street glasgow G5 8DD (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Ad 08/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
26 February 2004 | Incorporation (9 pages) |