Glasgow
G2 6NU
Scotland
Director Name | Mr Mahar Mohammad Nasir |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 2013) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 2 Langhaul Avenue Glasgow Lanarkshire G53 7RW Scotland |
Secretary Name | Mumtaz Khan |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 April 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 2013) |
Role | Co Sect |
Correspondence Address | 4 Cowan Street Hillhead Glasgow Lanarkshire G12 8PF Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,923 |
Cash | £1,242 |
Current Liabilities | £34,386 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2016 | Final Gazette dissolved following liquidation (1 page) |
5 July 2016 | Notice of final meeting of creditors (10 pages) |
5 July 2016 | Notice of final meeting of creditors (10 pages) |
28 September 2015 | Registered office address changed from 9 Quarryknowe Street Clydebank Dunbartonshire G81 5HE Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 28 September 2015 (2 pages) |
28 September 2015 | Court order notice of winding up (1 page) |
28 September 2015 | Notice of winding up order (1 page) |
28 September 2015 | Notice of winding up order (1 page) |
28 September 2015 | Registered office address changed from 9 Quarryknowe Street Clydebank Dunbartonshire G81 5HE Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 28 September 2015 (2 pages) |
28 September 2015 | Court order notice of winding up (1 page) |
24 September 2015 | Compulsory strike-off action has been suspended (1 page) |
24 September 2015 | Compulsory strike-off action has been suspended (1 page) |
4 September 2015 | Registered office address changed from C/O Nisa Day to Day 16 West Portland Street Troon Ayrshire KA10 6AB to 9 Quarryknowe Street Clydebank Dunbartonshire G81 5HE on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from C/O Nisa Day to Day 16 West Portland Street Troon Ayrshire KA10 6AB to 9 Quarryknowe Street Clydebank Dunbartonshire G81 5HE on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from C/O Nisa Day to Day 16 West Portland Street Troon Ayrshire KA10 6AB to 9 Quarryknowe Street Clydebank Dunbartonshire G81 5HE on 4 September 2015 (1 page) |
14 March 2015 | Compulsory strike-off action has been suspended (1 page) |
14 March 2015 | Compulsory strike-off action has been suspended (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-10-09
|
8 October 2014 | Appointment of Mr Mahar Nasir as a director on 1 May 2013 (2 pages) |
8 October 2014 | Appointment of Mr Mahar Nasir as a director on 1 May 2013 (2 pages) |
8 October 2014 | Appointment of Mr Mahar Nasir as a director on 1 May 2013 (2 pages) |
1 March 2014 | Compulsory strike-off action has been suspended (1 page) |
1 March 2014 | Compulsory strike-off action has been suspended (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2013 | Termination of appointment of Mumtaz Khan as a secretary (1 page) |
28 November 2013 | Termination of appointment of Mahar Nasir as a director (1 page) |
28 November 2013 | Termination of appointment of Mahar Nasir as a director (1 page) |
28 November 2013 | Termination of appointment of Mumtaz Khan as a secretary (1 page) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
20 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2013 | Annual return made up to 16 November 2012 with a full list of shareholders Statement of capital on 2013-03-19
|
19 March 2013 | Annual return made up to 16 November 2012 with a full list of shareholders Statement of capital on 2013-03-19
|
16 March 2013 | Compulsory strike-off action has been suspended (1 page) |
16 March 2013 | Compulsory strike-off action has been suspended (1 page) |
15 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Registered office address changed from 16 West Portland Street Troon KA10 6AB on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from 16 West Portland Street Troon KA10 6AB on 25 January 2012 (1 page) |
25 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
27 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2010 | Secretary's details changed for Mumtaz Khan on 1 November 2009 (1 page) |
25 March 2010 | Secretary's details changed for Mumtaz Khan on 1 November 2009 (1 page) |
25 March 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
25 March 2010 | Secretary's details changed for Mumtaz Khan on 1 November 2009 (1 page) |
30 August 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
30 August 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
21 April 2009 | Return made up to 16/11/08; full list of members (5 pages) |
21 April 2009 | Return made up to 16/11/08; full list of members (5 pages) |
10 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
10 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
1 September 2008 | Accounting reference date extended from 30/11/2007 to 31/01/2008 (1 page) |
1 September 2008 | Accounting reference date extended from 30/11/2007 to 31/01/2008 (1 page) |
17 December 2007 | Return made up to 16/11/07; full list of members
|
17 December 2007 | Return made up to 16/11/07; full list of members
|
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | New secretary appointed (2 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
16 November 2006 | Incorporation (9 pages) |
16 November 2006 | Incorporation (9 pages) |