Newton Mearns
Glasgow
Lanarkshire
G77 5QF
Scotland
Secretary Name | Galal Haddad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2006(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (closed 14 November 2014) |
Role | Assistant Manager |
Country of Residence | Scotland |
Correspondence Address | 39 Newtonlea Avenue Newton Mearns Glasgow Lanarkshire G77 5QF Scotland |
Director Name | Fattah Haddad |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Restareteur |
Correspondence Address | 33 Braidholm Road Giffnock Glasgow G46 6PN Scotland |
Secretary Name | Abeer Abdal Karim |
---|---|
Nationality | Iraqi |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Etive Drive Glasgow G46 6PN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 113a Orchard Park Avenue Giffnock Glasgow G46 7BW Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
2 at 1 | Fattah Haddad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,632 |
Cash | £507 |
Current Liabilities | £62,186 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2014 | Voluntary strike-off action has been suspended (1 page) |
10 January 2014 | Voluntary strike-off action has been suspended (1 page) |
15 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2013 | Voluntary strike-off action has been suspended (1 page) |
25 April 2013 | Voluntary strike-off action has been suspended (1 page) |
15 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
15 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
23 June 2011 | Voluntary strike-off action has been suspended (1 page) |
23 June 2011 | Voluntary strike-off action has been suspended (1 page) |
1 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2011 | Application to strike the company off the register (3 pages) |
23 March 2011 | Application to strike the company off the register (3 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
26 May 2010 | Director's details changed for Galal Haddad on 24 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
26 May 2010 | Director's details changed for Galal Haddad on 24 May 2010 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
18 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
18 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 May 2008 | Director appointed gallal haddad (2 pages) |
20 May 2008 | Director appointed gallal haddad (2 pages) |
20 May 2008 | Appointment terminated director fattah haddad (1 page) |
20 May 2008 | Appointment terminated director fattah haddad (1 page) |
13 December 2007 | Return made up to 24/05/07; no change of members (7 pages) |
13 December 2007 | Return made up to 24/05/07; no change of members (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 July 2006 | New secretary appointed;new director appointed (2 pages) |
5 July 2006 | New secretary appointed;new director appointed (2 pages) |
12 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
12 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed;new director appointed (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed;new director appointed (2 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
4 October 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | Secretary's particulars changed (1 page) |
28 September 2005 | Partic of mort/charge * (3 pages) |
28 September 2005 | Partic of mort/charge * (3 pages) |
20 September 2005 | Secretary's particulars changed (1 page) |
20 September 2005 | Secretary's particulars changed (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | New secretary appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Incorporation (16 pages) |
24 May 2005 | Incorporation (16 pages) |