Glasgow
G2 3LX
Scotland
Director Name | Smeena Bashir |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(2 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | 23 Ellismuir Road Baillieston Glasgow Lanarkshire G69 7HW Scotland |
Secretary Name | Mohammed Bashir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(2 days after company formation) |
Appointment Duration | 5 years (resigned 25 October 2009) |
Role | Secretary |
Correspondence Address | 23 Ellismuir Road Baillieston Glasgow Lanarkshire G69 7HW Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 540 Sauchiehall Street Glasgow G2 3LX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Furzana Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,209 |
Cash | £2,615 |
Current Liabilities | £8,884 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | Application to strike the company off the register (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 December 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
5 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
2 September 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
9 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Amended accounts made up to 30 September 2011 (5 pages) |
14 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
30 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
16 July 2010 | Amended accounts made up to 30 September 2009 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 November 2009 | Appointment of Mrs. Furzana Kosar Ahmed as a director (2 pages) |
5 November 2009 | Termination of appointment of Smeena Bashir as a director (1 page) |
5 November 2009 | Termination of appointment of Mohammed Bashir as a secretary (1 page) |
26 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
18 February 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
19 October 2007 | Return made up to 29/09/07; full list of members (6 pages) |
6 September 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
27 March 2007 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
29 December 2006 | Return made up to 29/09/06; full list of members (6 pages) |
29 November 2005 | Return made up to 29/09/05; full list of members (6 pages) |
12 October 2004 | New director appointed (2 pages) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: argyle company services 1007 argyle street glasgow G3 8LZ (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: argyle company services 1007 argyle street glasgow england & wales G3 8LZ (1 page) |
29 September 2004 | Incorporation (6 pages) |