Denny Loanhead
Bonnybridge
Stirlingshire
FK4 1UG
Scotland
Director Name | Mr Abrar Khaliq |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British/Pakistani |
Status | Closed |
Appointed | 01 November 2008(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (closed 10 October 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 178 Swindon Road Glasgow G69 6DB Scotland |
Secretary Name | Mr Mohammed Asif Razaq |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2008(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (closed 10 October 2014) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 10 Lochview Place Glasgow G33 1QB Scotland |
Director Name | Mr Khalid Javid |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(5 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 November 2008) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 5 Lyon Cross Denny Loan Bonnybridge Stirlingshire FK4 1UG Scotland |
Director Name | Abdul Khaliq |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(5 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 November 2008) |
Role | Businessman |
Correspondence Address | 178 Swinton Road Glasgow Lanarkshire G69 6DP Scotland |
Director Name | Mr Abdul Razaq |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(5 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 November 2008) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 10 Lochview Place Glasgow Lanarkshire G33 1QB Scotland |
Secretary Name | Mr Abdul Razaq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(5 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 November 2008) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 10 Lochview Place Glasgow Lanarkshire G33 1QB Scotland |
Director Name | Mr Mohammed Asif Razaq |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2010) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 10 Lochview Place Glasgow G33 1QB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 286-288 Woodlands Road Glasgow G3 6NE Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
33 at 1 | Abdul Khaliq 33.33% Ordinary |
---|---|
33 at 1 | Abdul Razaq 33.33% Ordinary |
33 at 1 | Khalid Javid 33.33% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
10 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2013 | Voluntary strike-off action has been suspended (1 page) |
4 December 2013 | Voluntary strike-off action has been suspended (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2013 | Voluntary strike-off action has been suspended (1 page) |
20 March 2013 | Voluntary strike-off action has been suspended (1 page) |
4 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2012 | Registered office address changed from 298/300 Maxwell Road Glasgow G41 1PJ Scotland on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from 298/300 Maxwell Road Glasgow G41 1PJ Scotland on 28 June 2012 (1 page) |
8 January 2011 | Voluntary strike-off action has been suspended (1 page) |
8 January 2011 | Voluntary strike-off action has been suspended (1 page) |
7 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2010 | Voluntary strike-off action has been suspended (1 page) |
30 June 2010 | Voluntary strike-off action has been suspended (1 page) |
25 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2010 | Registered office address changed from 286 Woodlands Road Glasgow G3 6NE on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from 286 Woodlands Road Glasgow G3 6NE on 14 June 2010 (1 page) |
10 June 2010 | Application to strike the company off the register (3 pages) |
10 June 2010 | Application to strike the company off the register (3 pages) |
21 May 2010 | Company name changed krk retail LIMITED\certificate issued on 21/05/10
|
21 May 2010 | Company name changed krk retail LIMITED\certificate issued on 21/05/10
|
30 April 2010 | Termination of appointment of Mohammed Razaq as a director (1 page) |
30 April 2010 | Termination of appointment of Mohammed Razaq as a director (1 page) |
25 September 2009 | Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page) |
25 September 2009 | Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page) |
18 August 2009 | Return made up to 26/06/09; full list of members (4 pages) |
18 August 2009 | Return made up to 26/06/09; full list of members (4 pages) |
19 November 2008 | Appointment terminated director abdul khaliq (1 page) |
19 November 2008 | Appointment terminated director and secretary abdul razaq (1 page) |
19 November 2008 | Appointment terminated director khalid javid (1 page) |
19 November 2008 | Appointment terminated director and secretary abdul razaq (1 page) |
19 November 2008 | Appointment terminated director abdul khaliq (1 page) |
19 November 2008 | Appointment terminated director khalid javid (1 page) |
13 November 2008 | Director appointed azam javid (1 page) |
13 November 2008 | Director appointed abrar khaliq (1 page) |
13 November 2008 | Director appointed abrar khaliq (1 page) |
13 November 2008 | Director appointed azam javid (1 page) |
13 November 2008 | Director and secretary appointed mohammed asif razaq (1 page) |
13 November 2008 | Director and secretary appointed mohammed asif razaq (1 page) |
15 July 2008 | Director and secretary appointed abdul razaq (2 pages) |
15 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
15 July 2008 | Director appointed abdul khaliq (2 pages) |
15 July 2008 | Director appointed khalid javid (2 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from 286-288 woodlands road glasgow G3 6NE (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 286-288 woodlands road glasgow G3 6NE (1 page) |
15 July 2008 | Director appointed abdul khaliq (2 pages) |
15 July 2008 | Director appointed khalid javid (2 pages) |
15 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
15 July 2008 | Director and secretary appointed abdul razaq (2 pages) |
2 July 2008 | Resolutions
|
2 July 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
2 July 2008 | Resolutions
|
2 July 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
2 July 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
2 July 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
26 June 2008 | Incorporation (18 pages) |
26 June 2008 | Incorporation (18 pages) |