Edinburgh
Midlothian
EH6 8AD
Scotland
Director Name | Mr Nadim Saif |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2006(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (closed 07 February 2017) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 19 Hermitage Place Edinburgh Midlothian EH6 8AD Scotland |
Director Name | Mr Ullah Saif |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2006(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (closed 07 February 2017) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 19 Hermitage Place Edinburgh Midlothian EH6 8AD Scotland |
Secretary Name | Mr Nadim Saif |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2006(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (closed 07 February 2017) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 19 Hermitage Place Edinburgh Midlothian EH6 8AD Scotland |
Director Name | Mr Tanvir Saif |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 December 2009) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 19 Hermitage Place Edinburgh Midlothian EH6 8AD Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
25 at £1 | Nadim Saif 25.00% Ordinary |
---|---|
25 at £1 | Shamin Akhtar 25.00% Ordinary |
25 at £1 | Tanvir Saif 25.00% Ordinary |
25 at £1 | Ullah Saif 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£225,376 |
Current Liabilities | £251,076 |
Latest Accounts | 30 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 August 2006 | Delivered on: 22 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
7 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2016 | Notice of final meeting of creditors (6 pages) |
14 June 2016 | Court order notice of winding up (1 page) |
14 June 2016 | Notice of winding up order (1 page) |
13 June 2016 | Registered office address changed from 19 East Hermitage Place Edinburgh EH6 8AD Scotland to C/O Mlm Solutions 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 13 June 2016 (2 pages) |
2 December 2015 | Registered office address changed from Norman Gregor & Co Mcleod House 119 Montgomery Street Edinburgh Midlothian EH7 5EX to 19 East Hermitage Place Edinburgh EH6 8AD on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from Norman Gregor & Co Mcleod House 119 Montgomery Street Edinburgh Midlothian EH7 5EX to 19 East Hermitage Place Edinburgh EH6 8AD on 2 December 2015 (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
9 July 2013 | Order of court - dissolution void (1 page) |
3 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 December 2009 | Termination of appointment of Tanvir Saif as a director (2 pages) |
23 November 2009 | Director's details changed for Shamin Akhtar on 17 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders Statement of capital on 2009-11-23
|
23 November 2009 | Director's details changed for Nadim Saif on 17 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Tanvir Saif on 17 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Ullah Saif on 17 November 2009 (2 pages) |
12 February 2009 | Director's change of particulars / ullan saif / 16/11/2008 (1 page) |
12 February 2009 | Return made up to 17/11/08; full list of members (5 pages) |
15 January 2008 | Return made up to 17/11/07; full list of members (3 pages) |
14 September 2007 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
6 February 2007 | Return made up to 17/11/06; full list of members (8 pages) |
22 August 2006 | Partic of mort/charge * (4 pages) |
4 July 2006 | Ad 30/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 119 montgomery street edinburgh midlothian EH7 5EX (1 page) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New secretary appointed;new director appointed (1 page) |
19 June 2006 | New director appointed (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
17 November 2005 | Incorporation (15 pages) |