Thornliebank
Glasgow
Lanarkshire
G46 8JN
Scotland
Director Name | Mr Mohammed Nadeem |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 30 January 2015) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 21 Greenacres Drive Glasgow Lanarkshire G53 7BB Scotland |
Director Name | Mr Muhammad Hanif |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 635 Cathcart Road Govanhill Glasgow G42 8AE Scotland |
Director Name | Mrs Sabrina Nadeem |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Greenacres Drive Darnley Glasgow Lanarkshire G53 7BB Scotland |
Director Name | Aft Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(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 | 05 July 2006(same day as company formation) |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW Scotland |
Registered Address | 635 Cathcart Road Govanhill Glasgow G42 8AE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
50 at £1 | Mohammed Nadeem 50.00% Ordinary |
---|---|
50 at £1 | Mr Muhammed Hanif 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,009 |
Cash | £978 |
Current Liabilities | £2,417 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2014 | Voluntary strike-off action has been suspended (1 page) |
14 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | Voluntary strike-off action has been suspended (1 page) |
7 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2013 | Application to strike the company off the register (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
6 September 2012 | Director's details changed for Mohammed Nadeem on 1 July 2012 (2 pages) |
6 September 2012 | Annual return made up to 5 July 2012 with a full list of shareholders Statement of capital on 2012-09-06
|
6 September 2012 | Appointment of Mr Muhammed Hanif as a director on 1 October 2009 (2 pages) |
6 September 2012 | Appointment of Mr Muhammed Hanif as a director on 1 October 2009 (2 pages) |
6 September 2012 | Director's details changed for Mohammed Nadeem on 1 July 2012 (2 pages) |
6 September 2012 | Annual return made up to 5 July 2012 with a full list of shareholders Statement of capital on 2012-09-06
|
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
2 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (13 pages) |
2 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (13 pages) |
27 October 2010 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
30 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (14 pages) |
30 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
14 November 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (6 pages) |
14 November 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (6 pages) |
28 July 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
26 September 2008 | Return made up to 05/07/08; full list of members (6 pages) |
16 April 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
10 September 2007 | Return made up to 05/07/07; full list of members (6 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | Director resigned (1 page) |
11 August 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: acorn house 49 hydepark street glasgow G3 8BW (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | Ad 13/07/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Incorporation (17 pages) |