Bath Street
Glasgow
G2 2SZ
Scotland
Director Name | Mr Abdul Ghafoor |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Muirhill Avenue Glasgow G44 3HP Scotland |
Secretary Name | Arfan Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 January 2013) |
Role | Secretary |
Correspondence Address | 9 Oxford Road Glasgow PA4 0SJ Scotland |
Director Name | Mr James Church |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(8 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Javid House 115 Bath Street Glasgow G2 2SZ Scotland |
Director Name | Aft Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW Scotland |
Secretary Name | A F T Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW Scotland |
Registered Address | Javid House 115 Bath Street Glasgow G2 2SZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Abdul Ghafoor 50.00% Ordinary |
---|---|
1 at £1 | Arfan Ahmed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,784 |
Cash | £2,337 |
Current Liabilities | £43,984 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2014 | Compulsory strike-off action has been suspended (1 page) |
14 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2014 | Compulsory strike-off action has been suspended (1 page) |
28 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2014 | Termination of appointment of James Church as a director (1 page) |
16 January 2014 | Appointment of Mr James Church as a director (2 pages) |
16 January 2014 | Registered office address changed from 38 Lochdochart Road Glasgow G34 0PU Scotland on 16 January 2014 (1 page) |
16 January 2014 | Termination of appointment of Abdul Ghafoor as a director (1 page) |
16 January 2014 | Appointment of Mr Abdul Ghafoor as a director (2 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 February 2013 | Termination of appointment of Arfan Ahmed as a secretary (1 page) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders Statement of capital on 2012-10-24
|
21 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 February 2012 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 16 February 2012 (1 page) |
9 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Director's details changed for Abdul Ghafoor on 24 October 2011 (3 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Abdul Ghafoor on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
21 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
2 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
16 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Secretary resigned (1 page) |
24 October 2005 | Incorporation (17 pages) |