Glasgow
G43 2XD
Scotland
Director Name | Yaseen Allam |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 7d Meadow Rise Newton Mearns Lanarkshire G77 6SE Scotland |
Director Name | Ai Rong Zhou |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Assistant Manager |
Correspondence Address | No 18 Wai Huan East Road Ningham Zhejiang Pc315600 |
Secretary Name | Ai Rong Zhou |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Assistant Manager |
Correspondence Address | No 18 Wai Huan East Road Ningham Zhejiang Pc315600 |
Director Name | Mingui Zhou |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 September 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 01 November 2005) |
Role | Consultant |
Correspondence Address | No 18 Wai Huan East Road Ningham Zhejiang Pc 31560 |
Director Name | Yaseen Allam |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 May 2008) |
Role | Sales Manager |
Correspondence Address | 1 Manderston Court Newton Mearns Glasgow G77 6GG Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 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 | 15 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.newedge.com |
---|
Registered Address | 50 Darnley Street Glasgow G41 2SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | Over 20 other UK companies use this postal address |
60 at 1 | Yaseen Allam 60.00% Ordinary |
---|---|
40 at 1 | Ai Rong Zhou 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,016 |
Cash | £1,189 |
Current Liabilities | £197,838 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2015 | Final Gazette dissolved following liquidation (1 page) |
9 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2015 | Notice of final meeting of creditors (3 pages) |
9 June 2015 | Notice of final meeting of creditors (3 pages) |
7 October 2011 | Registered office address changed from 75 Kingston Street Glasgow G5 8BJ on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from 75 Kingston Street Glasgow G5 8BJ on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from 75 Kingston Street Glasgow G5 8BJ on 7 October 2011 (2 pages) |
19 August 2011 | Notice of winding up order (1 page) |
19 August 2011 | Court order notice of winding up (1 page) |
19 August 2011 | Notice of winding up order (1 page) |
19 August 2011 | Court order notice of winding up (1 page) |
4 November 2009 | Voluntary strike-off action has been suspended (1 page) |
4 November 2009 | Voluntary strike-off action has been suspended (1 page) |
28 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2009 | Application for striking-off (1 page) |
13 August 2009 | Application for striking-off (1 page) |
6 January 2009 | Return made up to 15/10/08; full list of members (3 pages) |
6 January 2009 | Return made up to 15/10/08; full list of members (3 pages) |
14 November 2008 | Appointment terminated director ai zhou (1 page) |
14 November 2008 | Appointment terminated secretary ai zhou (1 page) |
14 November 2008 | Appointment terminated secretary ai zhou (1 page) |
14 November 2008 | Appointment terminated (1 page) |
14 November 2008 | Appointment terminated director ai zhou (1 page) |
14 November 2008 | Appointment terminated (1 page) |
23 October 2008 | Appointment terminated director mingui zhou (1 page) |
23 October 2008 | Appointment terminated director mingui zhou (1 page) |
27 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 May 2008 | Appointment terminated director yaseen allam (1 page) |
8 May 2008 | Director appointed sajjad allam (1 page) |
8 May 2008 | Appointment terminated director yaseen allam (1 page) |
8 May 2008 | Director appointed sajjad allam (1 page) |
29 October 2007 | Return made up to 15/10/07; full list of members (7 pages) |
29 October 2007 | Return made up to 15/10/07; full list of members (7 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: 6B hunter street the village east kilbride G74 4LZ (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 6B hunter street the village east kilbride G74 4LZ (1 page) |
4 December 2006 | Return made up to 15/10/06; full list of members
|
4 December 2006 | Return made up to 15/10/06; full list of members
|
21 November 2006 | Partic of mort/charge * (4 pages) |
21 November 2006 | Partic of mort/charge * (4 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: c/o sinclair wood & co ca 90 mitchell street glasgow G1 3NQ (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: c/o sinclair wood & co ca 90 mitchell street glasgow G1 3NQ (1 page) |
22 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: 187/189 gallowgate glasgow G1 5DY (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: 187/189 gallowgate glasgow G1 5DY (1 page) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | Registered office changed on 25/10/04 from: 298-300 maxwell road glasgow G41 1PJ (1 page) |
25 October 2004 | Ad 15/10/04-21/10/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New secretary appointed;new director appointed (2 pages) |
25 October 2004 | New secretary appointed;new director appointed (2 pages) |
25 October 2004 | Ad 15/10/04-21/10/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2004 | Registered office changed on 25/10/04 from: 298-300 maxwell road glasgow G41 1PJ (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
15 October 2004 | Incorporation (9 pages) |
15 October 2004 | Incorporation (9 pages) |