Jordanhill
Glasgow
G13 1RB
Scotland
Secretary Name | Mr Mohammed Vaseem Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 57 Ancaster Drive Kelvinside Lanarkshire G13 1NA Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
10 at £1 | Razia Mohsan 83.33% Ordinary |
---|---|
1 at £1 | Mohammed Vaseem Ahmed 8.33% Ordinary A-j |
1 at £1 | Razia Mohsan 8.33% Ordinary A-j |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
7 January 2013 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 7 January 2013 (1 page) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-01-07
|
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-01-07
|
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-01-07
|
7 January 2013 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 7 January 2013 (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
16 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
2 December 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
6 April 2009 | Return made up to 05/01/09; full list of members (4 pages) |
6 April 2009 | Return made up to 05/01/09; full list of members (4 pages) |
27 November 2008 | Return made up to 05/01/08; full list of members (4 pages) |
27 November 2008 | Return made up to 05/01/08; full list of members (4 pages) |
7 November 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
7 November 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
11 January 2007 | Ad 05/01/07--------- £ si 11@1=11 £ ic 1/12 (2 pages) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | Ad 05/01/07--------- £ si 11@1=11 £ ic 1/12 (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Incorporation (15 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
5 January 2007 | Incorporation (15 pages) |