Elderslie
Renfrewshire
PA5 9ND
Scotland
Director Name | Annette Bokhari |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 McIntosh Park Kirkcaldy Fife KY2 6RD Scotland |
Director Name | Mumtaz Bokhari |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 McIntosh Park Kirkcaldy Fife KY2 6RD Scotland |
Secretary Name | Mumtaz Bokhari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 McIntosh Park Kirkcaldy Fife KY2 6RD Scotland |
Director Name | Mrs Moira Caldwell Gargan |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 January 2016(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 17 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Cupar Road Cattlebridge Fife KY15 7QD Scotland |
Website | jalapinoman.co.uk |
---|
Registered Address | 9 Cupar Road Cattlebridge Fife KY15 7QD Scotland |
---|---|
Constituency | North East Fife |
Ward | Howe of Fife and Tay Coast |
50 at £1 | Mumtaz Bokhari 50.00% Ordinary |
---|---|
25 at £1 | Annette Bokhari 25.00% Ordinary |
25 at £1 | Nadia Anderson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,474 |
Cash | £38,187 |
Current Liabilities | £43,434 |
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2018 | Application to strike the company off the register (3 pages) |
29 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
29 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
15 February 2016 | Appointment of Mrs Moira Caldwell Gargan as a director on 1 January 2016 (2 pages) |
15 February 2016 | Appointment of Mrs Moira Caldwell Gargan as a director on 1 January 2016 (2 pages) |
10 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
22 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
3 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Director's details changed for Mumtaz Bokhari on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Annette Bokhari on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Annette Bokhari on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Nadia Anderson on 22 February 2010 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Director's details changed for Nadia Anderson on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mumtaz Bokhari on 22 February 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
25 January 2008 | Incorporation (7 pages) |
25 January 2008 | Incorporation (7 pages) |