Livingston
West Lothian
EH54 9HU
Scotland
Secretary Name | Khizran Haider |
---|---|
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellview Lane Murieston Livingston West Lothian EH54 9HU Scotland |
Director Name | Khizran Haider |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 November 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Allen, Easton & Associates 14 Glasgow Road Bathgate West Lothian EH48 2AA Scotland |
Director Name | Mrs Shaheen Haider |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Allen, Easton & Associates 14 Glasgow Road Bathgate West Lothian EH48 2AA Scotland |
Director Name | Mrs Shaheen Haider |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Wellview Lane Livingston West Lothian EH54 9HU Scotland |
Secretary Name | Masood Haider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 November 2013) |
Role | Company Director |
Correspondence Address | 122 Nigel Rise Dedridge Livingston West Lothian EH54 6LX Scotland |
Registered Address | 7th Floor, 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Haider Shaheen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,164 |
Cash | £3,120 |
Current Liabilities | £26,099 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2015 | Final Gazette dissolved following liquidation (1 page) |
22 December 2014 | Notice of final meeting of creditors (6 pages) |
22 December 2014 | Notice of final meeting of creditors (6 pages) |
20 May 2014 | Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 20 May 2014 (2 pages) |
20 May 2014 | Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 20 May 2014 (2 pages) |
28 February 2014 | Registered office address changed from 14 Glasgow Road Bathgate West Lothian EH48 2AA on 28 February 2014 (2 pages) |
28 February 2014 | Registered office address changed from 14 Glasgow Road Bathgate West Lothian EH48 2AA on 28 February 2014 (2 pages) |
11 February 2014 | Notice of winding up order (1 page) |
11 February 2014 | Court order notice of winding up (1 page) |
11 February 2014 | Notice of winding up order (1 page) |
11 February 2014 | Court order notice of winding up (1 page) |
27 November 2013 | Termination of appointment of Najaf Haider as a director on 27 November 2013 (1 page) |
27 November 2013 | Termination of appointment of Khizran Haider as a director on 27 November 2013 (1 page) |
27 November 2013 | Termination of appointment of Najaf Haider as a director on 27 November 2013 (1 page) |
27 November 2013 | Termination of appointment of Masood Haider as a secretary on 27 November 2013 (1 page) |
27 November 2013 | Termination of appointment of Shaheen Haider as a director on 27 November 2013 (1 page) |
27 November 2013 | Termination of appointment of Masood Haider as a secretary on 27 November 2013 (1 page) |
27 November 2013 | Termination of appointment of Shaheen Haider as a director on 27 November 2013 (1 page) |
27 November 2013 | Termination of appointment of Khizran Haider as a director on 27 November 2013 (1 page) |
20 August 2013 | Compulsory strike-off action has been suspended (1 page) |
20 August 2013 | Compulsory strike-off action has been suspended (1 page) |
1 August 2013 | Company name changed lothian radio cars (uk) LIMITED\certificate issued on 01/08/13
|
1 August 2013 | Company name changed lothian radio cars (uk) LIMITED\certificate issued on 01/08/13
|
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2012 | Annual return made up to 23 July 2012 with a full list of shareholders Statement of capital on 2012-12-20
|
20 December 2012 | Annual return made up to 23 July 2012 with a full list of shareholders Statement of capital on 2012-12-20
|
5 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
27 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2011 | Appointment of B.A. Shaheen Haider as a director on 3 October 2011 (3 pages) |
31 December 2011 | Appointment of B.A. Shaheen Haider as a director on 3 October 2011 (3 pages) |
31 December 2011 | Appointment of B.A. Shaheen Haider as a director on 3 October 2011 (3 pages) |
11 November 2011 | Appointment of Masood Haider as a secretary on 3 October 2011 (3 pages) |
11 November 2011 | Appointment of Masood Haider as a secretary on 3 October 2011 (3 pages) |
11 November 2011 | Termination of appointment of Khizran Haider as a secretary on 3 October 2011 (2 pages) |
11 November 2011 | Termination of appointment of Khizran Haider as a secretary on 3 October 2011 (2 pages) |
11 November 2011 | Appointment of Masood Haider as a secretary on 3 October 2011 (3 pages) |
11 November 2011 | Termination of appointment of Khizran Haider as a secretary on 3 October 2011 (2 pages) |
8 November 2011 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
8 November 2011 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
9 September 2011 | Annual return made up to 23 July 2011 (14 pages) |
9 September 2011 | Annual return made up to 23 July 2011 (14 pages) |
8 September 2011 | Termination of appointment of Shaheen Haider as a director on 1 July 2011 (2 pages) |
8 September 2011 | Termination of appointment of Shaheen Haider as a director on 1 July 2011 (2 pages) |
8 September 2011 | Termination of appointment of Shaheen Haider as a director on 1 July 2011 (2 pages) |
22 March 2011 | Appointment of Khizran Haider as a director (3 pages) |
22 March 2011 | Appointment of Shaheen Haider as a director (3 pages) |
22 March 2011 | Appointment of Khizran Haider as a director (3 pages) |
22 March 2011 | Appointment of Shaheen Haider as a director (3 pages) |
17 February 2011 | Registered office address changed from 19 Market Place Whitburn West Lothian EH47 0EU on 17 February 2011 (2 pages) |
17 February 2011 | Registered office address changed from 19 Market Place Whitburn West Lothian EH47 0EU on 17 February 2011 (2 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 September 2010 | Annual return made up to 23 July 2010 (14 pages) |
28 September 2010 | Annual return made up to 23 July 2010 (14 pages) |
23 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2010 | Annual return made up to 23 July 2009 with a full list of shareholders (10 pages) |
30 April 2010 | Annual return made up to 23 July 2009 with a full list of shareholders (10 pages) |
30 April 2010 | Director's details changed for Najaf Haider on 8 March 2009 (1 page) |
30 April 2010 | Director's details changed for Najaf Haider on 8 March 2009 (1 page) |
30 April 2010 | Director's details changed for Najaf Haider on 8 March 2009 (1 page) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 July 2008 | Incorporation (14 pages) |
23 July 2008 | Incorporation (14 pages) |