Glasgow
G51 2JE
Scotland
Director Name | Mr Mustafa Asim |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 266 Woodlands Road Glasgow G3 6NE Scotland |
Secretary Name | Moazzam Ramay |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 594 London Road Glasgow G40 1DZ Scotland |
Director Name | Mr Moazzam Irshad Ramay |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 August 2012(5 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 04 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 179 Broomloan Road Glasgow G51 2JE Scotland |
Director Name | Mr Hassan Hamad |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Biritsh |
Status | Resigned |
Appointed | 04 January 2013(6 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 August 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 179 Broomloan Road Glasgow G51 2JE Scotland |
Director Name | Mr Hassan Hamad |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(6 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 15 August 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 179 Broomloan Road Glasgow G51 2JE Scotland |
Registered Address | 179 Broomloan Road Glasgow G51 2JE Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
100 at £1 | Moazzam Ramay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,902 |
Cash | £224 |
Current Liabilities | £1,880 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2013 | Appointment of Mr Adnan Zahid as a director (2 pages) |
8 November 2013 | Termination of appointment of Hassan Hamad as a director (1 page) |
11 September 2013 | Appointment of Mr Hassan Hamad as a director (2 pages) |
21 August 2013 | Director's details changed for Mr Hassan Hamad on 19 August 2013 (2 pages) |
21 August 2013 | Termination of appointment of Hassan Hamad as a director (1 page) |
15 February 2013 | Registered office address changed from 10 Castlebank Drive Flat 2/3 Glasgow G11 6AD Scotland on 15 February 2013 (1 page) |
15 February 2013 | Termination of appointment of Moazzam Ramay as a director (1 page) |
15 February 2013 | Appointment of Mr Hassan Hamad as a director (2 pages) |
16 January 2013 | Registered office address changed from 266 Woodlands Road Glasgow G3 6NE Scotland on 16 January 2013 (1 page) |
16 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders Statement of capital on 2013-01-16
|
19 November 2012 | Appointment of Mr Moazzam Irshad Ramay as a director (2 pages) |
17 November 2012 | Termination of appointment of Mustafa Asim as a director (1 page) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
25 June 2012 | Registered office address changed from 179 Broomloan Road Glasgow G51 2JE Scotland on 25 June 2012 (1 page) |
3 May 2012 | Registered office address changed from 12 Summerton Road Govan Glasgow G51 2LY on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 12 Summerton Road Govan Glasgow G51 2LY on 3 May 2012 (1 page) |
7 March 2012 | Director's details changed for Mr Mustafa Asim on 1 December 2011 (2 pages) |
7 March 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
7 March 2012 | Director's details changed for Mr Mustafa Asim on 1 December 2011 (2 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
31 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 January 2010 | Director's details changed for Mustafa Asim on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mustafa Asim on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Termination of appointment of Moazzam Ramay as a secretary (1 page) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
30 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
29 September 2008 | Accounting reference date extended from 31/12/2007 to 28/02/2008 (1 page) |
16 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: first floor 22 milnpark street glasgow G41 1BB (1 page) |
20 December 2006 | Incorporation (17 pages) |