West Glasgow
G51 1LU
Scotland
Director Name | Mr Syed Ashfaq Hussain Shah |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Leslie Street Glasgow G41 2LQ Scotland |
Director Name | Mr Naveed Alam Khan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 331 Paisley Road West Glasgow G51 1LU Scotland |
Secretary Name | Mrs Tanvir Zara Shah |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 October 2009) |
Role | Secretary |
Correspondence Address | 11 Leslie Street Glasgow G41 2LQ Scotland |
Secretary Name | Mrs Tanvir Zara Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 October 2009) |
Role | Secretary |
Correspondence Address | 11 Leslie Street Glasgow G41 2LQ Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 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 April 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | shahaccountants.com |
---|
Registered Address | 331 Paisley Road West Glasgow G51 1LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
100 at £1 | Syed Ashfaq Hussain Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,534 |
Cash | £1,320 |
Current Liabilities | £6,906 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
26 September 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2023 | Accounts for a dormant company made up to 31 July 2022 (6 pages) |
6 June 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
22 April 2022 | Accounts for a dormant company made up to 31 July 2021 (6 pages) |
21 June 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
8 June 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
28 April 2020 | Accounts for a dormant company made up to 31 July 2019 (10 pages) |
28 November 2019 | Notification of Syed Ashfaq Shah as a person with significant control on 28 November 2019 (2 pages) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2019 | Accounts for a dormant company made up to 31 July 2018 (9 pages) |
25 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | Confirmation statement made on 26 April 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 26 April 2017 with no updates (3 pages) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
29 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
30 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
13 July 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
2 August 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
31 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 March 2012 | Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
29 March 2012 | Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
4 July 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 December 2010 | Termination of appointment of Naveed Khan as a director (1 page) |
11 December 2010 | Termination of appointment of Naveed Khan as a director (1 page) |
3 June 2010 | Director's details changed for Naveed Alam Khan on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Mr Syed Ashfaq Hussain Shah on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Naveed Alam Khan on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Naveed Alam Khan on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Syed Ashfaq Hussain Shah on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Mr Syed Ashfaq Hussain Shah on 1 October 2009 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 October 2009 | Termination of appointment of Tanvir Shah as a secretary (1 page) |
26 October 2009 | Termination of appointment of Tanvir Shah as a secretary (1 page) |
16 September 2009 | Director appointed mr syed ashfaq hussain shah (1 page) |
16 September 2009 | Director appointed mr syed ashfaq hussain shah (1 page) |
10 September 2009 | Director's change of particulars / naveed khan / 10/09/2009 (1 page) |
10 September 2009 | Director's change of particulars / naveed khan / 10/09/2009 (1 page) |
10 September 2009 | Secretary appointed mrs tanvir zara shah (1 page) |
10 September 2009 | Secretary appointed mrs tanvir zara shah (1 page) |
25 August 2009 | Appointment terminated secretary tanvir shah (1 page) |
25 August 2009 | Appointment terminated secretary tanvir shah (1 page) |
18 June 2009 | Director's change of particulars / naveed khan / 06/11/2006 (1 page) |
18 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
18 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
18 June 2009 | Director's change of particulars / naveed khan / 06/11/2006 (1 page) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
31 October 2008 | Return made up to 26/04/08; full list of members (6 pages) |
31 October 2008 | Return made up to 26/04/08; full list of members (6 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
10 March 2008 | Director's change of particulars / naveed khan / 01/09/2007 (1 page) |
10 March 2008 | Director's change of particulars / naveed khan / 01/09/2007 (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 331 paisley road west glasgow G51 1LU (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 331 paisley road west glasgow G51 1LU (1 page) |
4 June 2007 | Return made up to 26/04/07; no change of members
|
4 June 2007 | Return made up to 26/04/07; no change of members
|
31 May 2007 | Partial exemption accounts made up to 30 June 2006 (10 pages) |
31 May 2007 | Partial exemption accounts made up to 30 June 2006 (10 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
21 April 2006 | Return made up to 26/04/06; full list of members (6 pages) |
21 April 2006 | Return made up to 26/04/06; full list of members (6 pages) |
20 April 2006 | Partial exemption accounts made up to 30 June 2005 (9 pages) |
20 April 2006 | Partial exemption accounts made up to 30 June 2005 (9 pages) |
1 February 2006 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
1 February 2006 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
13 April 2005 | Return made up to 26/04/05; full list of members
|
13 April 2005 | Return made up to 26/04/05; full list of members
|
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Incorporation (9 pages) |
26 April 2004 | Incorporation (9 pages) |