Maddiston
Falkirk
FK2 0NH
Scotland
Secretary Name | Mr Khalid Hussain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (closed 03 January 2017) |
Role | Grocer |
Country of Residence | Scotland |
Correspondence Address | 16 California Road Maddiston Falkirk FK2 0NH Scotland |
Director Name | Mrs Asma Hussain |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2006(9 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 03 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 California Road Maddiston Falkirk FK2 0NH Scotland |
Director Name | Hamera Khalid |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 April 2006) |
Role | Frocer |
Correspondence Address | 61 Myreton Drive Castle View Bannockburn Stirlingshire FK7 8PU Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(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 | 29 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
50 at £1 | Mr Khalid Hussain 50.00% Ordinary |
---|---|
50 at £1 | Mrs Asma Hussain 50.00% Ordinary |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2016 | Application to strike the company off the register (3 pages) |
6 October 2016 | Application to strike the company off the register (3 pages) |
24 September 2015 | Registered office address changed from 16 California Road Maddiston Falkirk FK2 0NH to Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 24 September 2015 (2 pages) |
24 September 2015 | Total exemption full accounts made up to 31 October 2013 (4 pages) |
24 September 2015 | Total exemption full accounts made up to 31 October 2013 (4 pages) |
24 September 2015 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Total exemption full accounts made up to 31 October 2014 (4 pages) |
24 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Total exemption full accounts made up to 31 October 2014 (4 pages) |
24 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Registered office address changed from 16 California Road Maddiston Falkirk FK2 0NH to Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 24 September 2015 (2 pages) |
24 September 2015 | Order of court - restore and wind up (1 page) |
24 September 2015 | Order of court - restore and wind up (1 page) |
24 September 2015 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2015-09-24
|
13 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2013 | Application to strike the company off the register (3 pages) |
8 August 2013 | Application to strike the company off the register (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
4 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 29 July 2011 (16 pages) |
4 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 29 July 2011 (16 pages) |
12 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders
|
12 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders
|
8 June 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
8 June 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
31 December 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (14 pages) |
31 December 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (14 pages) |
7 October 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
7 October 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
29 September 2009 | Return made up to 29/07/09; full list of members (6 pages) |
29 September 2009 | Return made up to 29/07/09; full list of members (6 pages) |
23 February 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
23 February 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
10 February 2009 | Return made up to 29/07/08; full list of members (5 pages) |
10 February 2009 | Return made up to 29/07/08; full list of members (5 pages) |
9 December 2008 | Return made up to 29/07/07; full list of members (8 pages) |
9 December 2008 | Return made up to 29/07/07; full list of members (8 pages) |
8 December 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
8 December 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
8 November 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
8 November 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
7 November 2007 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
7 November 2007 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
21 September 2006 | Return made up to 29/07/06; full list of members
|
21 September 2006 | Registered office changed on 21/09/06 from: 61 myreton drive castle view bannockburn FK7 8PU (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 61 myreton drive castle view bannockburn FK7 8PU (1 page) |
21 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Return made up to 29/07/06; full list of members
|
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Ad 29/07/05-20/09/05 £ si 75@1=75 £ ic 1/76 (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Ad 29/07/05-20/09/05 £ si 75@1=75 £ ic 1/76 (2 pages) |
10 October 2005 | New secretary appointed;new director appointed (2 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: 3 leslie street pollokshields glasgow G41 2LQ (1 page) |
10 October 2005 | New secretary appointed;new director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: 3 leslie street pollokshields glasgow G41 2LQ (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
29 July 2005 | Incorporation (9 pages) |
29 July 2005 | Incorporation (9 pages) |