Glasgow
G20 6HU
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Arshad Javed Rana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(6 days after company formation) |
Appointment Duration | 8 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 109 Napiershall Street Glasgow G20 6HU Scotland |
Telephone | 0141 3349687 |
---|---|
Telephone region | Glasgow |
Registered Address | 415 Dumbarton Road Partick Glasgow G11 6DD Scotland |
---|---|
Constituency | Glasgow North |
Ward | Partick West |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Afsha Arshad Rana 75.00% Ordinary |
---|---|
25 at £1 | Rizwan Arshad Rana 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£57,676 |
Cash | £960 |
Current Liabilities | £11,845 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 9 February 2022 (overdue) |
23 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
---|---|
21 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
28 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 26 January 2019 with updates (3 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
24 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 September 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
9 September 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
19 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
2 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
6 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
10 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
7 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
11 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
8 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 April 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 February 2010 | Director's details changed for Afsha Arshad Rana on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Afsha Arshad Rana on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Termination of appointment of Arshad Rana as a secretary (1 page) |
15 February 2010 | Termination of appointment of Arshad Rana as a secretary (1 page) |
15 February 2010 | Director's details changed for Afsha Arshad Rana on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
16 March 2009 | Director appointed afsha arshad rana (2 pages) |
16 March 2009 | Secretary appointed arshad javed rana (2 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 298-300 maxwell road glasgow G41 1PJ (1 page) |
16 March 2009 | Ad 31/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 298-300 maxwell road glasgow G41 1PJ (1 page) |
16 March 2009 | Secretary appointed arshad javed rana (2 pages) |
16 March 2009 | Director appointed afsha arshad rana (2 pages) |
16 March 2009 | Ad 31/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
27 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
26 January 2009 | Incorporation (9 pages) |
26 January 2009 | Incorporation (9 pages) |