Aberdeen
AB10 1UT
Scotland
Director Name | Mr Kamyar Shokat Sadri |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4 Blackness Road Altens Industrial Estate Aberdeen AB12 3LH Scotland |
Director Name | Miss Akram Mazhari |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 March 2016) |
Role | Self Employed Property Developer |
Country of Residence | Scotland |
Correspondence Address | Unit 4 Blackness Road Altens Industrial Estate Aberdeen AB12 3LH Scotland |
Website | tlc-intensivedrivingaberdeen.co. |
---|
Registered Address | Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Akram Mazhari & Kamyar Shokat Sadri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,770 |
Cash | £1,468 |
Current Liabilities | £252,181 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2019 | Order of court for early dissolution (1 page) |
10 June 2016 | Registered office address changed from Aberdeen Delivery Hazlehead Gardens Aberdeen AB15 8EA Scotland to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 10 June 2016 (2 pages) |
10 June 2016 | Notice of winding up order (1 page) |
10 June 2016 | Registered office address changed from Aberdeen Delivery Hazlehead Gardens Aberdeen AB15 8EA Scotland to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 10 June 2016 (2 pages) |
10 June 2016 | Notice of winding up order (1 page) |
10 June 2016 | Court order notice of winding up (1 page) |
10 June 2016 | Court order notice of winding up (1 page) |
2 June 2016 | Termination of appointment of Kamyar Shokat Sadri as a director on 2 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Kamyar Shokat Sadri as a director on 2 June 2016 (1 page) |
11 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
27 April 2016 | Registered office address changed from Unit 4 Blackness Road Altens Industrial Estate Aberdeen AB12 3LH to Aberdeen Delivery Hazlehead Gardens Aberdeen AB15 8EA on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from Unit 4 Blackness Road Altens Industrial Estate Aberdeen AB12 3LH to Aberdeen Delivery Hazlehead Gardens Aberdeen AB15 8EA on 27 April 2016 (1 page) |
13 April 2016 | Resolutions
|
13 April 2016 | Resolutions
|
9 March 2016 | Termination of appointment of Akram Mazhari as a director on 3 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Akram Mazhari as a director on 3 March 2016 (1 page) |
16 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 September 2015 | Director's details changed for Mr Kamyar Shokat Sadri on 15 September 2015 (3 pages) |
15 September 2015 | Director's details changed for Mr Kamyar Shokat Sadri on 15 September 2015 (3 pages) |
30 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
5 February 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
3 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Registered office address changed from 36 Hazlehead Gardens Aberdeen AB15 8EA on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from 36 Hazlehead Gardens Aberdeen AB15 8EA on 18 December 2013 (1 page) |
1 August 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 July 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 August 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Director's details changed for Akram Mazhari on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Akram Mazhari on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Akram Mazhari on 9 August 2011 (2 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2010 | Resolutions
|
29 November 2010 | Company name changed kak premier delivery (aberdeen) LIMITED\certificate issued on 29/11/10
|
29 November 2010 | Resolutions
|
29 November 2010 | Company name changed kak premier delivery (aberdeen) LIMITED\certificate issued on 29/11/10
|
20 August 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
5 August 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
4 August 2010 | Secretary's details changed for Fraser & Mulligan on 31 March 2010 (2 pages) |
4 August 2010 | Director's details changed for Kamyar Shokat Sadri on 26 April 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Fraser & Mulligan on 31 March 2010 (2 pages) |
4 August 2010 | Director's details changed for Kamyar Shokat Sadri on 26 April 2010 (2 pages) |
26 November 2009 | Appointment of Akram Mazhari as a director (3 pages) |
26 November 2009 | Appointment of Akram Mazhari as a director (3 pages) |
11 September 2009 | Return made up to 26/04/09; no change of members (4 pages) |
11 September 2009 | Return made up to 26/04/09; no change of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 July 2008 | Appointment terminated director akram mazhari (1 page) |
16 July 2008 | Appointment terminated director akram mazhari (1 page) |
11 July 2008 | Return made up to 26/04/08; full list of members (4 pages) |
11 July 2008 | Return made up to 26/04/08; full list of members (4 pages) |
17 June 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
17 June 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
26 April 2007 | Incorporation (16 pages) |
26 April 2007 | Incorporation (16 pages) |