Hamilton
ML3 6JT
Scotland
Director Name | Mr Navid Mohammed Khushi |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2009(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 05 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Mr Naeem Asghar |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Church Street Newarthill Motherwell Lanarkshire ML1 5HS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Navid Mohammed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £135,897 |
Cash | £611 |
Current Liabilities | £379,318 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2015 | Compulsory strike-off action has been suspended (1 page) |
20 August 2015 | Compulsory strike-off action has been suspended (1 page) |
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Compulsory strike-off action has been suspended (1 page) |
12 November 2014 | Compulsory strike-off action has been suspended (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
11 February 2013 | Secretary's details changed for Navid Mohammed on 11 February 2013 (1 page) |
11 February 2013 | Director's details changed for Navid Mohammed on 11 February 2013 (2 pages) |
11 February 2013 | Secretary's details changed for Navid Mohammed on 11 February 2013 (1 page) |
11 February 2013 | Director's details changed for Navid Mohammed on 11 February 2013 (2 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 20 April 2012 (1 page) |
20 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 20 April 2012 (1 page) |
2 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
25 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 19 October 2010 (12 pages) |
25 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 19 October 2010 (12 pages) |
25 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 19 October 2009 (12 pages) |
25 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 19 October 2009 (12 pages) |
24 November 2010 | Director's details changed for Navid Mohammed on 1 October 2009 (2 pages) |
24 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders
|
24 November 2010 | Director's details changed for Navid Mohammed on 1 October 2009 (2 pages) |
24 November 2010 | Director's details changed for Navid Mohammed on 1 October 2009 (2 pages) |
24 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders
|
6 October 2010 | Amended accounts made up to 31 October 2009 (7 pages) |
6 October 2010 | Amended accounts made up to 31 October 2009 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
11 March 2010 | Appointment of Navid Mohammed as a director (1 page) |
11 March 2010 | Appointment of Navid Mohammed as a director (1 page) |
10 December 2009 | Secretary's details changed for Navid Mohammed on 1 October 2009 (1 page) |
10 December 2009 | Secretary's details changed for Navid Mohammed on 1 October 2009 (1 page) |
10 December 2009 | Secretary's details changed for Navid Mohammed on 1 October 2009 (1 page) |
14 September 2009 | Appointment terminated director naeem asghar (1 page) |
14 September 2009 | Appointment terminated director naeem asghar (1 page) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
5 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
22 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
13 September 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
13 September 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
9 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
9 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Incorporation (16 pages) |
19 October 2005 | Incorporation (16 pages) |