Glasgow
G3 6JR
Scotland
Secretary Name | Tasneem Javed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(4 days after company formation) |
Appointment Duration | 2 years (resigned 30 April 2010) |
Role | Company Director |
Correspondence Address | 328 St. Georges Road Glasgow G3 6JR Scotland |
Director Name | Mr Naeem Javed |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 328 St. Georges Road Glasgow G3 6JR Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | 328 St. Georges Road Glasgow G3 6JR Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Mumtaz Javed 50.00% Ordinary |
---|---|
50 at £1 | Tasneem Javed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,992 |
Cash | £334 |
Current Liabilities | £21,931 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 December 2008 | Delivered on: 11 December 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 328 st georges road, glasgow GLA98635. Outstanding |
---|
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
9 June 2017 | Termination of appointment of Naeem Javed as a director on 20 May 2015 (1 page) |
9 June 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 June 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
24 August 2016 | Compulsory strike-off action has been suspended (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
16 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 December 2012 | Appointment of Mr Naeem Javed as a director (2 pages) |
16 May 2012 | Director's details changed for Mumtaz Javed on 1 July 2011 (2 pages) |
16 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Director's details changed for Mumtaz Javed on 1 July 2011 (2 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
11 April 2012 | Annual return made up to 11 April 2011 with a full list of shareholders (14 pages) |
11 April 2012 | Administrative restoration application (3 pages) |
11 April 2012 | Director's details changed for Mumtaz Javed on 1 June 2011 (3 pages) |
11 April 2012 | Director's details changed for Mumtaz Javed on 1 June 2011 (3 pages) |
2 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 June 2010 | Termination of appointment of Tasneem Javed as a secretary (1 page) |
22 June 2010 | Secretary's details changed for Tasneem Javed on 1 October 2009 (1 page) |
22 June 2010 | Director's details changed for Mumtaz Javed on 1 October 2009 (2 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Director's details changed for Mumtaz Javed on 1 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Tasneem Javed on 1 October 2009 (1 page) |
22 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
5 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2010 | Annual return made up to 11 April 2009 with a full list of shareholders (3 pages) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from argyle company services 1007 argyle street glasgow G3 8LZ (1 page) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 May 2008 | Director appointed mumtaz javed (1 page) |
22 April 2008 | Secretary appointed tasneem javed (2 pages) |
16 April 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
16 April 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
11 April 2008 | Incorporation (6 pages) |