Glasgow
G42 8UQ
Scotland
Secretary Name | Mohammad Shabir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 173 Allison Street Glasgow G42 8RX Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Manzoor Ahmad 50.00% Ordinary |
---|---|
1 at £1 | Mohammad Shabir 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,388 |
Cash | £1,109 |
Current Liabilities | £18,590 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 June 2023 | Final account prior to dissolution in a winding-up by the court (15 pages) |
30 September 2022 | Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 30 September 2022 (2 pages) |
7 June 2022 | Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 7 June 2022 (2 pages) |
19 May 2020 | Registered office address changed from Cylde Offices 2nd Floor, 48 West George Street Glasgow G2 1BP to 4/2, 100 West Regent Street Glasgow G2 2QD on 19 May 2020 (3 pages) |
6 March 2017 | Registered office address changed from 44 - 46 Hamilton Road Rutherglen Glasgow G73 3DG to Cylde Offices 2nd Floor, 48 West George Street Glasgow G2 1BP on 6 March 2017 (2 pages) |
6 March 2017 | Notice of winding up order (1 page) |
6 March 2017 | Court order notice of winding up (1 page) |
6 March 2017 | Court order notice of winding up (1 page) |
6 March 2017 | Registered office address changed from 44 - 46 Hamilton Road Rutherglen Glasgow G73 3DG to Cylde Offices 2nd Floor, 48 West George Street Glasgow G2 1BP on 6 March 2017 (2 pages) |
6 March 2017 | Notice of winding up order (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Director's details changed for Manzoor Ahmad on 31 December 2014 (2 pages) |
31 December 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Director's details changed for Manzoor Ahmad on 31 December 2014 (2 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
5 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
6 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
28 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
27 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
27 December 2010 | Annual return made up to 11 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) |
18 June 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
4 March 2010 | Amended accounts made up to 31 October 2008 (3 pages) |
4 March 2010 | Amended accounts made up to 31 October 2008 (3 pages) |
17 December 2009 | Director's details changed for Manzoor Ahmad on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Manzoor Ahmad on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
2 April 2009 | Return made up to 11/10/08; full list of members (3 pages) |
2 April 2009 | Return made up to 11/10/08; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 March 2008 | Return made up to 11/10/07; full list of members (6 pages) |
28 March 2008 | Return made up to 11/10/07; full list of members (6 pages) |
16 March 2007 | Secretary's particulars changed (1 page) |
16 March 2007 | Secretary's particulars changed (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
11 October 2006 | Incorporation (6 pages) |
11 October 2006 | Incorporation (6 pages) |