Glasgow
Lanarkshire
G61 3JG
Scotland
Director Name | Mr Zafer Mousa Hashim |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2016(11 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 05 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 115 Bath Street Glasgow G2 2SZ Scotland |
Director Name | Zafer Hashim |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dunglass Place Glasgow Strathclyde G77 7XS Scotland |
Secretary Name | Mr Hossain Iranipour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 February 2010) |
Role | Secretary |
Correspondence Address | 12 Hawthorn Avenue Glasgow Strathclyde G61 3NH Scotland |
Director Name | A F T Company Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow G3 8BW Scotland |
Secretary Name | A F T Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow G3 8BW Scotland |
Registered Address | 115 Bath Street Glasgow G2 2SZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Hossain Iranipour 50.00% Ordinary |
---|---|
1 at £1 | Zafer Hashim 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,765 |
Cash | £7,584 |
Current Liabilities | £42,839 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
---|---|
3 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
29 February 2016 | Appointment of Mr Zafer Mousa Hashim as a director on 24 February 2016 (2 pages) |
15 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
1 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
10 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 13 February 2012 (1 page) |
20 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Mohammad Hossein Iranipour on 8 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mohammad Hossein Iranipour on 8 April 2010 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
9 February 2010 | Termination of appointment of Hossain Iranipour as a secretary (1 page) |
6 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
5 May 2009 | Appointment terminated director zafer hashim (1 page) |
5 May 2009 | Director appointed mohammad hossein iranipour (1 page) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
24 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
14 June 2007 | Return made up to 08/04/07; full list of members (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
19 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
19 April 2005 | Return made up to 08/04/05; full list of members
|
8 April 2005 | Registered office changed on 08/04/05 from: 27 holyrood crescent kelvinbridge glasgow lanarkshire G20 6HL (1 page) |
9 September 2004 | Secretary's particulars changed (1 page) |
3 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Secretary's particulars changed (1 page) |
21 May 2004 | New secretary appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Incorporation (15 pages) |