Glasgow
Lanarkshire
G41 5AN
Scotland
Director Name | Dr Asif Anwar |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Role | Physician |
Correspondence Address | 22 The Loaning Glasgow Lanarkshire G46 6SF Scotland |
Director Name | Mr Walter Hecht |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Braehead House 20 Braehead Road, Thorntonhall Glasgow Lanarkshire G74 5AQ Scotland |
Registered Address | 233 St Vincent Street Glasgow St. Vincent Street Glasgow G2 5QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Intermedical Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£154 |
Cash | £153 |
Current Liabilities | £11,137 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2014 | Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
1 February 2014 | Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
11 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2014 | Registered office address changed from Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF on 8 January 2014 (1 page) |
8 January 2014 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Registered office address changed from Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF on 8 January 2014 (1 page) |
8 January 2014 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
2 September 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Registered office address changed from Titanium House Kings Inch Road Glasgow G51 4BP on 23 August 2012 (2 pages) |
23 August 2012 | Registered office address changed from Titanium House Kings Inch Road Glasgow G51 4BP on 23 August 2012 (2 pages) |
23 March 2012 | Termination of appointment of Walter Hecht as a director (1 page) |
23 March 2012 | Termination of appointment of Walter Hecht as a director (1 page) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
24 August 2010 | Registered office address changed from Titanium House Braehead Business Park Kings Inch Road Glasgow Lanarkshire G51 4BP on 24 August 2010 (2 pages) |
24 August 2010 | Registered office address changed from Titanium House Braehead Business Park Kings Inch Road Glasgow Lanarkshire G51 4BP on 24 August 2010 (2 pages) |
22 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Termination of appointment of Asif Anwar as a director (2 pages) |
10 May 2010 | Termination of appointment of Asif Anwar as a director (2 pages) |
14 August 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
14 August 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
27 May 2009 | Return made up to 21/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 21/05/09; full list of members (3 pages) |
21 May 2008 | Incorporation (14 pages) |
21 May 2008 | Incorporation (14 pages) |