Glasgow
Lanarkshire
G14 9BG
Scotland
Secretary Name | Mohammed Azhir Sharif |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2009(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 09 January 2016) |
Role | Company Director |
Correspondence Address | 202 Ayr Road Glasgow G77 6DT Scotland |
Secretary Name | Thomas Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 October 2009) |
Role | Accountant |
Correspondence Address | 74 Rotherwood Avenue Glasgow G13 2RJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 2215448 |
---|---|
Telephone region | Glasgow |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Dr Omar Sharif 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,296 |
Current Liabilities | £50,949 |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
9 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2016 | Final Gazette dissolved following liquidation (1 page) |
9 October 2015 | Notice of final meeting of creditors (4 pages) |
9 October 2015 | Notice of final meeting of creditors (4 pages) |
7 July 2014 | Notice of winding up order (1 page) |
7 July 2014 | Court order notice of winding up (1 page) |
7 July 2014 | Court order notice of winding up (1 page) |
7 July 2014 | Notice of winding up order (1 page) |
2 June 2014 | Appointment of a provisional liquidator (2 pages) |
2 June 2014 | Appointment of a provisional liquidator (2 pages) |
20 May 2014 | Administrator's progress report (12 pages) |
20 May 2014 | Administrator's progress report (12 pages) |
25 October 2013 | Administrator's progress report (12 pages) |
25 October 2013 | Administrator's progress report (12 pages) |
3 October 2013 | Notice of extension of period of Administration (2 pages) |
3 October 2013 | Notice of extension of period of Administration (2 pages) |
26 April 2013 | Administrator's progress report (10 pages) |
26 April 2013 | Administrator's progress report (10 pages) |
5 December 2012 | Notice of extension of period of Administration (2 pages) |
5 December 2012 | Notice of extension of period of Administration (2 pages) |
10 October 2012 | Administrator's progress report (10 pages) |
10 October 2012 | Administrator's progress report (10 pages) |
8 October 2012 | Notice of extension of period of Administration (2 pages) |
8 October 2012 | Notice of extension of period of Administration (2 pages) |
20 April 2012 | Administrator's progress report (8 pages) |
20 April 2012 | Administrator's progress report (8 pages) |
20 March 2012 | Notice of extension of period of Administration (1 page) |
20 March 2012 | Notice of extension of period of Administration (1 page) |
10 November 2011 | Administrator's progress report (9 pages) |
10 November 2011 | Administrator's progress report (9 pages) |
14 June 2011 | Statement of administrator's deemed proposal (20 pages) |
14 June 2011 | Statement of administrator's deemed proposal (20 pages) |
25 May 2011 | Statement of administrator's proposal (20 pages) |
25 May 2011 | Statement of administrator's proposal (20 pages) |
26 April 2011 | Appointment of an administrator (6 pages) |
26 April 2011 | Appointment of an administrator (6 pages) |
15 April 2011 | Registered office address changed from 6 Upland Road Scotstoun Glasgow G14 9BG on 15 April 2011 (2 pages) |
15 April 2011 | Registered office address changed from 6 Upland Road Scotstoun Glasgow G14 9BG on 15 April 2011 (2 pages) |
10 March 2011 | Appointment of Mohammed Azhir Sharif as a secretary (3 pages) |
10 March 2011 | Appointment of Mohammed Azhir Sharif as a secretary (3 pages) |
2 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2011 | Annual return made up to 18 June 2010 with a full list of shareholders Statement of capital on 2011-03-01
|
1 March 2011 | Annual return made up to 18 June 2010 with a full list of shareholders Statement of capital on 2011-03-01
|
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2010 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
25 February 2010 | Compulsory strike-off action has been suspended (1 page) |
25 February 2010 | Compulsory strike-off action has been suspended (1 page) |
5 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2009 | Termination of appointment of Thomas Scott as a secretary (2 pages) |
18 November 2009 | Termination of appointment of Thomas Scott as a secretary (2 pages) |
15 September 2009 | Return made up to 18/06/09; full list of members (3 pages) |
15 September 2009 | Return made up to 18/06/09; full list of members (3 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
8 August 2008 | Return made up to 18/06/08; full list of members (6 pages) |
8 August 2008 | Return made up to 18/06/08; full list of members (6 pages) |
29 July 2008 | Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page) |
29 July 2008 | Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 74 rotherwood avenue knightswood glasgow lanarkshire G13 2RJ (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 74 rotherwood avenue knightswood glasgow lanarkshire G13 2RJ (1 page) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 82 mitchell street glasgow G1 3NA (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 82 mitchell street glasgow G1 3NA (1 page) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | New director appointed (1 page) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Resolutions
|
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Resolutions
|
18 June 2007 | Incorporation (17 pages) |
18 June 2007 | Incorporation (17 pages) |