Inverness
Inverness Shire
IV3 8RR
Scotland
Director Name | Muhammad Amjad |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2005(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 12 June 2018) |
Role | Company Director |
Correspondence Address | 80 Fleet Street Nelson Lancashire BB9 7YB |
Director Name | Tahir Siddique |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2005(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 12 June 2018) |
Role | Company Director |
Correspondence Address | 138 Stoneleigh Road Birmingham West Midlands B20 3AS |
Secretary Name | Saima Akhtar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2005(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 12 June 2018) |
Role | Secretary |
Correspondence Address | 80 Fleet Street Nelson Lancashire BB9 7YB |
Secretary Name | Alexa Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 82 Obsdale Park Alness Ross Shire IV17 0TR Scotland |
Director Name | A F T Company Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 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 | 24 June 2004(same day as company formation) |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow G3 8BW Scotland |
Registered Address | C/O Hughes Enterprises Dalcross Industrial Estate Inverness IV2 7XB Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Culloden and Ardersier |
Year | 2005 |
---|---|
Net Worth | £39,369 |
Cash | £15,463 |
Current Liabilities | £639,116 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 July 2004 | Delivered on: 16 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2016 | Order of court recall of provisional liquidator (1 page) |
7 December 2006 | Appointment of a provisional liquidator (1 page) |
2 November 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
6 September 2006 | Deferment of dissolution (voluntary) (1 page) |
27 July 2006 | Appointment of a provisional liquidator (1 page) |
24 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: 6 lotlands street inverness ross shire IV1 1ST (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
16 July 2004 | Partic of mort/charge * (7 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Secretary resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: 27 holyrood crescent kelvinbridge glasgow lanarkshire G20 6HL (1 page) |
6 July 2004 | New secretary appointed (2 pages) |
24 June 2004 | Incorporation (15 pages) |