Glasgow
Lanarkshire
G41 3RH
Scotland
Director Name | Mr Noor Mohammad |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | 444 Alison Street Glasgow G42 8TA Scotland |
Secretary Name | Mr Kamran Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Rossendale Road Glasgow Lanarkshire G41 3RH Scotland |
Director Name | Mr Kashif Mahmood Iqbal |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 February 2010) |
Role | Sales Person |
Correspondence Address | 11 Larchfield Grove Wishaw Lanarkshire ML2 8TU Scotland |
Secretary Name | Mr Asif Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Brent Avenue Thornliebank Glasgow G46 8JU Scotland |
Director Name | Mr Asif Mohammed |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(1 year, 11 months after company formation) |
Appointment Duration | 5 days (resigned 24 February 2010) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 0/1 21 Riverford Road Glasgow G43 1RY Scotland |
Director Name | Mr Asif Mohammed |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 September 2010) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 0/1 21 Riverford Road Glasgow G43 1RY Scotland |
Director Name | Mr Tariq Khalil |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 June 2010) |
Role | Wholesaler |
Country of Residence | Scotland |
Correspondence Address | Centrum Offices Ltd 38 Queen Street Glasgow G1 3DX Scotland |
Director Name | Mr Amjad Mohammed |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(2 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 03 September 2010) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 151 West George Street Glasgow G2 2JJ Scotland |
Director Name | Mr Mohammed Zuber Waheed |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 December 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 151 West George Street Glasgow G2 2JJ Scotland |
Director Name | Mr Asif Mohammed |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(2 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2010) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 151 West George Street Glasgow G2 2JJ Scotland |
Director Name | Mr Asif Mohammed |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(2 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 February 2011) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 151 West George Street Glasgow G2 2JJ Scotland |
Director Name | Mr Asif Mohammed |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(2 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 February 2011) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 151 West George Street Glasgow G2 2JJ Scotland |
Director Name | Mr Amjad Mohammed |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(2 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 11 February 2011) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 151 West George Street Glasgow G2 2JJ Scotland |
Director Name | Mr Mohammed Zuber Waheed |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(2 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 18 March 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 38 Queen Street Glasgow G1 3DX Scotland |
Director Name | Mr Mohammed Zuber Waheed |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(2 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 18 March 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 38 Queen Street Glasgow G1 3DX Scotland |
Director Name | Mrs Naseem Waheed |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(3 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 May 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 38 Queen Street Glasgow G1 3DX Scotland |
Director Name | Mr Mohammed Zuber Waheed |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 38 Queen Street Glasgow G1 3DX Scotland |
Registered Address | 38 Queen Street Glasgow G1 3DX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Alexander Martin LTD 50.00% Ordinary |
---|---|
50 at £1 | Waheed Corporation Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,166 |
Cash | £6,487 |
Current Liabilities | £1,879 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
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 voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2013 | Termination of appointment of Mohammed Waheed as a director (1 page) |
15 February 2013 | Termination of appointment of Mohammed Waheed as a director (1 page) |
12 May 2012 | Compulsory strike-off action has been suspended (1 page) |
12 May 2012 | Compulsory strike-off action has been suspended (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2011 | Termination of appointment of Asif Mohammed as a director (1 page) |
3 May 2011 | Termination of appointment of Naseem Waheed as a director (1 page) |
3 May 2011 | Appointment of Mr Mohammed Zuber Waheed as a director (2 pages) |
3 May 2011 | Termination of appointment of Naseem Waheed as a director (1 page) |
3 May 2011 | Appointment of Mr Mohammed Zuber Waheed as a director (2 pages) |
3 May 2011 | Termination of appointment of Asif Mohammed as a director (1 page) |
24 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
24 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
23 March 2011 | Appointment of Mrs Naseem Waheed as a director (2 pages) |
23 March 2011 | Appointment of Mrs Naseem Waheed as a director (2 pages) |
18 March 2011 | Termination of appointment of Mohammed Waheed as a director (1 page) |
18 March 2011 | Termination of appointment of Mohammed Waheed as a director (1 page) |
14 February 2011 | Registered office address changed from 151 West George Street Glasgow G2 2JJ Scotland on 14 February 2011 (1 page) |
14 February 2011 | Company name changed integral property developments LIMITED\certificate issued on 14/02/11
|
14 February 2011 | Registered office address changed from 151 West George Street Glasgow G2 2JJ Scotland on 14 February 2011 (1 page) |
14 February 2011 | Company name changed integral property developments LIMITED\certificate issued on 14/02/11
|
11 February 2011 | Appointment of Mr Mohammed Zuber Waheed as a director (2 pages) |
11 February 2011 | Appointment of Mr Mohammed Zuber Waheed as a director (2 pages) |
11 February 2011 | Termination of appointment of Amjad Mohammed as a director (1 page) |
11 February 2011 | Termination of appointment of Amjad Mohammed as a director (1 page) |
11 February 2011 | Appointment of Mr Asif Mohammed as a director (2 pages) |
11 February 2011 | Appointment of Mr Asif Mohammed as a director (2 pages) |
4 February 2011 | Appointment of Mr Amjad Mohammed as a director (2 pages) |
4 February 2011 | Appointment of Mr Amjad Mohammed as a director (2 pages) |
4 February 2011 | Termination of appointment of Asif Mohammed as a director (1 page) |
4 February 2011 | Termination of appointment of Asif Mohammed as a director (1 page) |
29 December 2010 | Company name changed integral cars LIMITED\certificate issued on 29/12/10
|
29 December 2010 | Company name changed integral cars LIMITED\certificate issued on 29/12/10
|
14 December 2010 | Appointment of Mr Asif Mohammed as a director (2 pages) |
14 December 2010 | Appointment of Mr Asif Mohammed as a director (2 pages) |
10 December 2010 | Termination of appointment of Mohammed Waheed as a director (1 page) |
10 December 2010 | Termination of appointment of Mohammed Waheed as a director (1 page) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 November 2010 | Company name changed integral wholesale LIMITED\certificate issued on 17/11/10
|
17 November 2010 | Company name changed integral wholesale LIMITED\certificate issued on 17/11/10
|
9 November 2010 | Appointment of Mr Mohammed Zuber Waheed as a director (2 pages) |
9 November 2010 | Appointment of Mr Mohammed Zuber Waheed as a director (2 pages) |
9 November 2010 | Termination of appointment of Asif Mohammed as a director (1 page) |
9 November 2010 | Termination of appointment of Asif Mohammed as a director (1 page) |
3 November 2010 | Appointment of Mr Asif Mohammed as a director (2 pages) |
3 November 2010 | Termination of appointment of Mohammed Waheed as a director (1 page) |
3 November 2010 | Termination of appointment of Mohammed Waheed as a director (1 page) |
3 November 2010 | Appointment of Mr Asif Mohammed as a director (2 pages) |
23 September 2010 | Termination of appointment of Amjad Mohammed as a director (1 page) |
23 September 2010 | Appointment of Mr Mohammed Zuber Waheed as a director (2 pages) |
23 September 2010 | Appointment of Mr Mohammed Zuber Waheed as a director (2 pages) |
23 September 2010 | Termination of appointment of Amjad Mohammed as a director (1 page) |
2 September 2010 | Appointment of Mr Amjad Mohammed as a director (2 pages) |
2 September 2010 | Appointment of Mr Amjad Mohammed as a director (2 pages) |
2 September 2010 | Termination of appointment of Asif Mohammed as a director (1 page) |
2 September 2010 | Termination of appointment of Asif Mohammed as a director (1 page) |
7 July 2010 | Registered office address changed from Centrum Offices Ltd 38 Queen Street Glasgow G1 3DX on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Centrum Offices Ltd 38 Queen Street Glasgow G1 3DX on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Centrum Offices Ltd 38 Queen Street Glasgow G1 3DX on 7 July 2010 (1 page) |
15 June 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Termination of appointment of Tariq Khalil as a director (1 page) |
2 June 2010 | Termination of appointment of Tariq Khalil as a director (1 page) |
23 April 2010 | Appointment of Mr Tariq Khalil as a director (2 pages) |
23 April 2010 | Appointment of Mr Tariq Khalil as a director (2 pages) |
21 April 2010 | Director's details changed for Mr Asif Mohammed on 21 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Asif Mohammed on 21 April 2010 (2 pages) |
25 February 2010 | Termination of appointment of Asif Mohammed as a director (1 page) |
25 February 2010 | Termination of appointment of Asif Mohammed as a director (1 page) |
25 February 2010 | Appointment of Mr Asif Mohammed as a director (2 pages) |
25 February 2010 | Appointment of Mr Asif Mohammed as a director (2 pages) |
24 February 2010 | Director's details changed for Mr Asif Mohammed on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Asif Mohammed on 24 February 2010 (2 pages) |
19 February 2010 | Termination of appointment of Kashif Iqbal as a director (1 page) |
19 February 2010 | Termination of appointment of Asif Mohammed as a secretary (1 page) |
19 February 2010 | Termination of appointment of Kashif Iqbal as a director (1 page) |
19 February 2010 | Appointment of Mr Asif Mohammed as a director (2 pages) |
19 February 2010 | Termination of appointment of Asif Mohammed as a secretary (1 page) |
19 February 2010 | Appointment of Mr Asif Mohammed as a director (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 December 2009 | Annual return made up to 17 March 2009 with a full list of shareholders (3 pages) |
16 December 2009 | Annual return made up to 17 March 2009 with a full list of shareholders (3 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 8 gordon street paisley PA1 1XE (1 page) |
21 April 2009 | Appointment terminated secretary kamran khan (1 page) |
21 April 2009 | Appointment terminated secretary kamran khan (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 8 gordon street paisley PA1 1XE (1 page) |
9 January 2009 | Appointment terminated director kamran khan (1 page) |
9 January 2009 | Secretary appointed asif mohammed (2 pages) |
9 January 2009 | Secretary appointed asif mohammed (2 pages) |
9 January 2009 | Appointment terminated director kamran khan (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 8 gordon street paisley PA1 1XE (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 8 gordon street paisley PA1 1XE (1 page) |
14 May 2008 | Appointment terminated director noor mohammad (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 79 main street dreghorn irvine KA11 4AQ united kingdom (1 page) |
14 May 2008 | Appointment terminated director noor mohammad (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 79 main street dreghorn irvine KA11 4AQ united kingdom (1 page) |
14 May 2008 | Director appointed kashif iqbal (2 pages) |
14 May 2008 | Director appointed kashif iqbal (2 pages) |
17 March 2008 | Incorporation (13 pages) |
17 March 2008 | Incorporation (13 pages) |