Stourbridge
West Midlands
DY8 3AB
Secretary Name | Mr Ashfaq Rasul |
---|---|
Status | Closed |
Appointed | 27 June 2012(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 February 2015) |
Role | Company Director |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Ashfaq Rasul |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2013(4 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 20 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Mumtaz Ahmad |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 March 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 35a Thorn Road Bearsden Glasgow G61 4BS Scotland |
Secretary Name | Zeeshan Aqil Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 November 2008) |
Role | Company Director |
Correspondence Address | 48 St Kilda Drive Jordanhill Glasgow G14 9LT Scotland |
Secretary Name | Caroline Earrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 June 2012) |
Role | Company Director |
Correspondence Address | 263a Leith Walk Edinburgh EH6 8NY Scotland |
Director Name | Hbjgw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
92 at £1 | Mr Mumtaz Ahmad 92.00% Ordinary |
---|---|
8 at £1 | Colin Ho 8.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£681,220 |
Cash | £22,535 |
Current Liabilities | £839,841 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2015 | Final Gazette dissolved following liquidation (1 page) |
20 November 2014 | Order of court for early dissolution (1 page) |
20 March 2014 | Resolutions
|
20 March 2014 | Registered office address changed from Unit 15 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland on 20 March 2014 (2 pages) |
3 June 2013 | Termination of appointment of Mumtaz Ahmad as a director on 25 March 2013 (1 page) |
28 May 2013 | Registered office address changed from 263a Leith Walk Edinburgh EH6 8NY on 28 May 2013 (1 page) |
19 March 2013 | Director's details changed for Mr Mumtaz Ahmad on 18 March 2012 (2 pages) |
14 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
25 January 2013 | Appointment of Mr Ashfaq Rasul as a director on 25 January 2013 (2 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 July 2012 | Appointment of Mr Ashfaq Rasul as a secretary on 27 June 2012 (1 page) |
11 July 2012 | Termination of appointment of Caroline Earrey as a secretary on 27 June 2012 (1 page) |
8 June 2012 | Director's details changed for Mr Mumtaz Ahmad on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Mumtaz Ahmad on 8 June 2012 (2 pages) |
21 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 March 2011 | Director's details changed for Colin Ho on 12 March 2010 (2 pages) |
31 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 November 2010 | Secretary's details changed for Caroline Earrey on 1 November 2010 (1 page) |
26 November 2010 | Secretary's details changed for Caroline Earrey on 1 November 2010 (1 page) |
19 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (14 pages) |
17 February 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 December 2009 | Previous accounting period extended from 31 March 2009 to 31 May 2009 (3 pages) |
2 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
24 November 2008 | Secretary appointed caroline earrey (2 pages) |
24 November 2008 | Appointment terminated secretary zeeshan ahmad (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
30 June 2008 | Secretary appointed zeeshan aqil ahmad (2 pages) |
30 June 2008 | Director appointed mumtaz ahmad (2 pages) |
30 June 2008 | Appointment terminated secretary hbjgw secretarial LIMITED (1 page) |
30 June 2008 | Appointment terminated director hbjgw LIMITED (1 page) |
30 June 2008 | Director appointed colin ho (2 pages) |
20 June 2008 | Ad 22/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 March 2008 | Incorporation (34 pages) |