Glasgow
Lanarkshire
G20 7QB
Scotland
Secretary Name | Mohammed Abrar Akram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 July 2008) |
Role | Company Director |
Correspondence Address | 60 Springbank Crescent Hamilton Lanarkshire ML3 8TY Scotland |
Secretary Name | Shamim Riaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | Flat 1/2 90 Maryhill Road Glasgow G20 7QB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 5566346 |
---|---|
Telephone region | Glasgow |
Registered Address | 142 Norfolk Street Glasgow G5 9EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Muhammad Riaz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,495 |
Cash | £1,205 |
Current Liabilities | £236,354 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2019 | Registered office address changed from 447 Alexandra Parade Unit 3 Glasgow G31 3AD to 142 Norfolk Street Glasgow G5 9EQ on 14 March 2019 (1 page) |
5 August 2016 | Voluntary strike-off action has been suspended (1 page) |
5 August 2016 | Voluntary strike-off action has been suspended (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2016 | Application to strike the company off the register (3 pages) |
13 July 2016 | Application to strike the company off the register (3 pages) |
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
9 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
16 October 2012 | Termination of appointment of Shamim Riaz as a secretary (1 page) |
16 October 2012 | Termination of appointment of Shamim Riaz as a secretary (1 page) |
12 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
11 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
9 October 2010 | Director's details changed for Muhammad Riaz on 29 July 2010 (2 pages) |
9 October 2010 | Director's details changed for Muhammad Riaz on 29 July 2010 (2 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from flat 1/2 90 maryhill road glasgow G20 7QB (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from flat 1/2 90 maryhill road glasgow G20 7QB (1 page) |
11 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
21 May 2009 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
21 May 2009 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
17 October 2008 | Return made up to 02/08/08; full list of members (3 pages) |
17 October 2008 | Return made up to 02/08/08; full list of members (3 pages) |
30 July 2008 | Secretary appointed shamim riaz (2 pages) |
30 July 2008 | Appointment terminated secretary mohammed akram (1 page) |
30 July 2008 | Secretary appointed shamim riaz (2 pages) |
30 July 2008 | Appointment terminated secretary mohammed akram (1 page) |
25 July 2008 | Director's change of particulars / riaz muhammad / 23/07/2008 (1 page) |
25 July 2008 | Director's change of particulars / riaz muhammad / 23/07/2008 (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | Resolutions
|
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Resolutions
|
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (2 pages) |
2 August 2007 | Incorporation (17 pages) |
2 August 2007 | Incorporation (17 pages) |