Glasgow
G12 8HN
Scotland
Director Name | Mr Vijay Gindha |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Rhannan Road Glasgow G44 3AY Scotland |
Secretary Name | Mr Vijay Gindha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Rhannan Road Glasgow G44 3AY Scotland |
Secretary Name | Mrs Samia Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 January 2013) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 90 Inveroran Drive Bearsden Glasgow G61 2AT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | The Cooper Building 505 Great Western Road Glasgow G12 8HN Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Irfan Younis 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2015 | Application to strike the company off the register (3 pages) |
14 January 2015 | Application to strike the company off the register (3 pages) |
28 March 2014 | Accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Accounts made up to 30 June 2013 (6 pages) |
25 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
19 June 2013 | Accounts made up to 30 June 2012 (6 pages) |
19 June 2013 | Accounts made up to 30 June 2012 (6 pages) |
6 June 2013 | Director's details changed for Mr Irfan Younis on 5 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Irfan Younis on 5 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Irfan Younis on 5 June 2013 (2 pages) |
18 April 2013 | Termination of appointment of Samia Mohammed as a secretary on 12 January 2013 (1 page) |
18 April 2013 | Termination of appointment of Samia Mohammed as a secretary on 12 January 2013 (1 page) |
18 April 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2013 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 December 2011 | Registered office address changed from Polar House 20 Darnley Street Glasgow G41 2SE on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Polar House 20 Darnley Street Glasgow G41 2SE on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Polar House 20 Darnley Street Glasgow G41 2SE on 2 December 2011 (1 page) |
30 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 July 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 February 2010 | Registered office address changed from 111 Union Street Glasgow G1 3TA on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 111 Union Street Glasgow G1 3TA on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 111 Union Street Glasgow G1 3TA on 5 February 2010 (1 page) |
26 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
26 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
7 April 2009 | Return made up to 13/01/09; full list of members (3 pages) |
7 April 2009 | Return made up to 13/01/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 October 2008 | Return made up to 13/01/08; full list of members (3 pages) |
7 October 2008 | Return made up to 13/01/08; full list of members (3 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 39 murray square east kilbride strathclyde G75 0BH (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 39 murray square east kilbride strathclyde G75 0BH (1 page) |
3 March 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | New secretary appointed (2 pages) |
13 December 2007 | Secretary resigned;director resigned (1 page) |
13 December 2007 | Secretary resigned;director resigned (1 page) |
12 April 2007 | Return made up to 13/01/07; full list of members (7 pages) |
12 April 2007 | Return made up to 13/01/07; full list of members (7 pages) |
3 February 2006 | Ad 27/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
3 February 2006 | New secretary appointed;new director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New secretary appointed;new director appointed (2 pages) |
3 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
3 February 2006 | Ad 27/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: 63 carlton place glasgow G5 9TW (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 63 carlton place glasgow G5 9TW (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Incorporation (16 pages) |
13 January 2006 | Incorporation (16 pages) |