Cumbernauld
Glasgow
G67 3BD
Scotland
Secretary Name | Mr Aleem Moez Talakshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 114 Haggs Road Glasgow G41 4AT Scotland |
Director Name | Aft Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow G3 8BW Scotland |
Secretary Name | Aft Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow G3 8BW Scotland |
Registered Address | 115 Bath Street Glasgow G2 2SZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Mr Aleem Talakshi 50.00% Ordinary |
---|---|
1 at £1 | Mr Moez Talakshi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,324 |
Cash | £1,875 |
Current Liabilities | £42,757 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 November 2012 | Director's details changed for Mr Moez Karmali Talakshi on 30 November 2012 (2 pages) |
30 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders Statement of capital on 2012-11-30
|
30 November 2012 | Director's details changed for Mr Moez Karmali Talakshi on 30 November 2012 (2 pages) |
30 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders Statement of capital on 2012-11-30
|
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 February 2012 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 14 February 2012 (1 page) |
10 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 February 2011 | Termination of appointment of Aleem Talakshi as a secretary (1 page) |
17 February 2011 | Termination of appointment of Aleem Talakshi as a secretary (1 page) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
13 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Mr Moez Talakshi on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Mr Moez Talakshi on 13 November 2009 (2 pages) |
21 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
21 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
6 August 2008 | Director appointed mr moez talakshi (1 page) |
6 August 2008 | Director appointed mr moez talakshi (1 page) |
6 August 2008 | Secretary appointed mr aleem talakshi (1 page) |
6 August 2008 | Secretary appointed mr aleem talakshi (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Incorporation (17 pages) |
22 October 2007 | Incorporation (17 pages) |