Glasgow
G41 2LG
Scotland
Director Name | Nasim Akhtar |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2014(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 1/1 10 Melville St Glasgow G41 2LN Scotland |
Director Name | Jamshaid Amin |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Leven Street Pollockshields Glasgow G41 2JD Scotland |
Secretary Name | Mohammad Amin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2010) |
Role | Company Director |
Correspondence Address | 29 Leven Street 1/L Pollokshields Glasgow G41 2JD Scotland |
Director Name | Naeem Amin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 January 2008) |
Role | Company Director |
Correspondence Address | 16 Beallantyre Crescent Glasgow G77 5TX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 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 December 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 2 Clifton Street Glasgow G3 7LA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Razwana Anser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,323 |
Cash | £61 |
Current Liabilities | £746,805 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 October 2007 | Delivered on: 11 October 2007 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 111 albert drive, glasgow GLA23418. Outstanding |
---|---|
3 October 2007 | Delivered on: 11 October 2007 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 29 leven street, glasgow GLA121955. Outstanding |
3 October 2007 | Delivered on: 11 October 2007 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost first floor house at 109 albert drive, glasgow GLA164422. Outstanding |
3 October 2007 | Delivered on: 11 October 2007 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 105 albert drive; 116, 122 & 130 darnley street, glasgow GLA19385. Outstanding |
3 October 2007 | Delivered on: 11 October 2007 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost house, first flat at 8 melville street, glasgow GLA32833. Outstanding |
27 September 2007 | Delivered on: 28 September 2007 Persons entitled: Northern Rock PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2018 | Compulsory strike-off action has been suspended (1 page) |
18 January 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2016-09-29
|
29 September 2016 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2016-09-29
|
14 April 2016 | Appointment of Nasim Akhtar as a director on 31 October 2014 (5 pages) |
14 April 2016 | Appointment of Nasim Akhtar as a director on 31 October 2014 (5 pages) |
3 February 2016 | Order of court - dissolution void (1 page) |
3 February 2016 | Order of court - dissolution void (1 page) |
25 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders Statement of capital on 2012-12-21
|
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders Statement of capital on 2012-12-21
|
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
13 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (3 pages) |
25 May 2011 | Registered office address changed from 2 Clifton Street Glasgow G3 7LA on 25 May 2011 (1 page) |
25 May 2011 | Termination of appointment of Mohammad Amin as a secretary (1 page) |
25 May 2011 | Registered office address changed from 2 Clifton Street Glasgow G3 7LA on 25 May 2011 (1 page) |
25 May 2011 | Termination of appointment of Mohammad Amin as a secretary (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2010 | Director's details changed for Razwana Anser on 1 December 2009 (2 pages) |
26 April 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Razwana Anser on 1 December 2009 (2 pages) |
23 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from c/o anser 71 glenapp street glasgow G41 2LG (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from c/o anser 71 glenapp street glasgow G41 2LG (1 page) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
23 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
28 August 2008 | Return made up to 19/12/07; full list of members (6 pages) |
28 August 2008 | Return made up to 19/12/06; full list of members (6 pages) |
28 August 2008 | Return made up to 19/12/07; full list of members (6 pages) |
28 August 2008 | Return made up to 19/12/06; full list of members (6 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New director appointed (2 pages) |
19 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 October 2007 | Partic of mort/charge * (3 pages) |
11 October 2007 | Partic of mort/charge * (3 pages) |
11 October 2007 | Partic of mort/charge * (3 pages) |
11 October 2007 | Partic of mort/charge * (3 pages) |
11 October 2007 | Partic of mort/charge * (3 pages) |
11 October 2007 | Partic of mort/charge * (3 pages) |
11 October 2007 | Partic of mort/charge * (3 pages) |
11 October 2007 | Partic of mort/charge * (3 pages) |
11 October 2007 | Partic of mort/charge * (3 pages) |
11 October 2007 | Partic of mort/charge * (3 pages) |
28 September 2007 | Partic of mort/charge * (3 pages) |
28 September 2007 | Partic of mort/charge * (3 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: 29 leven street flat 1/4 pollokshields glasgow G41 2JD (1 page) |
25 April 2006 | Ad 26/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 2006 | Ad 26/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: 29 leven street flat 1/4 pollokshields glasgow G41 2JD (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | Director resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
19 December 2005 | Incorporation (16 pages) |
19 December 2005 | Incorporation (16 pages) |