Hamilton
Lanarkshire
ML3 0NA
Scotland
Director Name | Mrs Fatima Shabbir |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2012(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 24 November 2020) |
Role | Working Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Burnbank Shopping Centre Hamilton Lanarkshire ML3 0NA Scotland |
Director Name | Sofia Muneer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2011) |
Role | Working Director |
Correspondence Address | 20 Ardbeg Street Ground One Glasgow G42 7RD Scotland |
Secretary Name | Sofia Muneer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2011) |
Role | Working Director |
Correspondence Address | 20 Ardbeg Street Ground One Glasgow G42 7RD Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01443 408192 |
---|---|
Telephone region | Pontypridd |
Registered Address | 162 Darnley Street Glasgow G41 2LL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Mr Riaz Akhtar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,992 |
Cash | £6,687 |
Current Liabilities | £15,816 |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
24 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
20 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
9 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
9 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
8 March 2017 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
8 March 2017 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
8 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Registered office address changed from Askari & Co Limited 122 Darnley Street 0/2 Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 8 March 2015 (1 page) |
8 March 2015 | Registered office address changed from Askari & Co Limited 122 Darnley Street 0/2 Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 8 March 2015 (1 page) |
8 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Registered office address changed from Askari & Co Limited 122 Darnley Street 0/2 Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 8 March 2015 (1 page) |
18 September 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
27 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Mr Riaz Akhtar on 26 February 2014 (2 pages) |
27 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Mr Riaz Akhtar on 26 February 2014 (2 pages) |
1 November 2013 | Total exemption full accounts made up to 31 January 2013 (7 pages) |
1 November 2013 | Total exemption full accounts made up to 31 January 2013 (7 pages) |
28 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Appointment of Miss Fatima Shabbir as a director (2 pages) |
21 February 2013 | Appointment of Miss Fatima Shabbir as a director (2 pages) |
13 November 2012 | Total exemption full accounts made up to 31 January 2012 (7 pages) |
13 November 2012 | Total exemption full accounts made up to 31 January 2012 (7 pages) |
12 June 2012 | Previous accounting period shortened from 28 February 2012 to 31 January 2012 (3 pages) |
12 June 2012 | Previous accounting period shortened from 28 February 2012 to 31 January 2012 (3 pages) |
8 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (14 pages) |
8 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (14 pages) |
1 December 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
1 December 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
1 September 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (14 pages) |
1 September 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (14 pages) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2011 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
12 August 2011 | Registered office address changed from 3 Leslie Street Pollokshields Glasgow G41 2LQ on 12 August 2011 (2 pages) |
12 August 2011 | Registered office address changed from 3 Leslie Street Pollokshields Glasgow G41 2LQ on 12 August 2011 (2 pages) |
12 August 2011 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
28 May 2011 | Compulsory strike-off action has been suspended (1 page) |
28 May 2011 | Compulsory strike-off action has been suspended (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) |
25 February 2011 | Termination of appointment of Sofia Muneer as a director (2 pages) |
25 February 2011 | Termination of appointment of Sofia Muneer as a director (2 pages) |
25 February 2011 | Termination of appointment of Sofia Muneer as a secretary (2 pages) |
25 February 2011 | Termination of appointment of Sofia Muneer as a secretary (2 pages) |
18 November 2010 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
18 November 2010 | Annual return made up to 19 February 2009 with a full list of shareholders (10 pages) |
18 November 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (14 pages) |
18 November 2010 | Annual return made up to 19 February 2009 with a full list of shareholders (10 pages) |
18 November 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (14 pages) |
18 November 2010 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
16 November 2010 | Administrative restoration application (3 pages) |
16 November 2010 | Administrative restoration application (3 pages) |
7 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2008 | Director's change of particulars / raz akhtar / 27/08/2008 (1 page) |
1 September 2008 | Director and secretary's change of particulars / sofia muneer / 27/08/2008 (1 page) |
1 September 2008 | Director and secretary's change of particulars / sofia muneer / 27/08/2008 (1 page) |
1 September 2008 | Director's change of particulars / raz akhtar / 27/08/2008 (1 page) |
28 February 2008 | Director and secretary appointed sofia muneer (2 pages) |
28 February 2008 | Ad 19/02/08-25/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 February 2008 | Director appointed raz akhtar (2 pages) |
28 February 2008 | Ad 19/02/08-25/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 February 2008 | Director appointed raz akhtar (2 pages) |
28 February 2008 | Director and secretary appointed sofia muneer (2 pages) |
19 February 2008 | Incorporation (9 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Incorporation (9 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Director resigned (1 page) |