Glasgow
Lanarkshire
G44 3BB
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Mr Akbar Hussain Hashmi |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 April 2009(3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 June 2010) |
Role | Co.Secretary |
Correspondence Address | Unit 21 Cotton St. Business Park 198 Swanston Street Dalmarnock Glasgow Lanarkshire G40 4HU Scotland |
Telephone | 07 861295145 |
---|---|
Telephone region | Mobile |
Registered Address | 331 Paisley Road West Glasgow G51 1LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Rabia Butt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,716 |
Cash | £611 |
Current Liabilities | £8,221 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
7 April 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2020 | Application to strike the company off the register (3 pages) |
23 July 2019 | Accounts for a dormant company made up to 31 October 2018 (10 pages) |
25 June 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
18 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2018 | Accounts for a dormant company made up to 31 October 2017 (9 pages) |
17 August 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
4 July 2017 | Previous accounting period shortened from 28 February 2017 to 31 October 2016 (1 page) |
4 July 2017 | Previous accounting period shortened from 28 February 2017 to 31 October 2016 (1 page) |
4 July 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
4 July 2017 | Notification of Rabia Butt as a person with significant control on 17 April 2017 (2 pages) |
4 July 2017 | Notification of Rabia Butt as a person with significant control on 17 April 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
8 November 2016 | Registered office address changed from Unit 3 - Block 2 259 Nuneaton Industrial Estate Dalmarnock Glasgow G40 3JU to 331 Paisley Road West Glasgow G51 1LU on 8 November 2016 (1 page) |
8 November 2016 | Registered office address changed from Unit 3 - Block 2 259 Nuneaton Industrial Estate Dalmarnock Glasgow G40 3JU to 331 Paisley Road West Glasgow G51 1LU on 8 November 2016 (1 page) |
13 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
22 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
20 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
7 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
7 November 2012 | Previous accounting period shortened from 31 May 2012 to 29 February 2012 (1 page) |
7 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
7 November 2012 | Previous accounting period shortened from 31 May 2012 to 29 February 2012 (1 page) |
24 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 February 2012 | Registered office address changed from Unit 21 Cotton St. Business Park 198 Swanston Street Dalmarnock Glasgow Lanarkshire G40 4HU on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from Unit 21 Cotton St. Business Park 198 Swanston Street Dalmarnock Glasgow Lanarkshire G40 4HU on 22 February 2012 (1 page) |
6 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Amended accounts made up to 31 May 2010 (14 pages) |
9 May 2011 | Amended accounts made up to 31 May 2010 (14 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
9 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
9 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
13 January 2011 | Current accounting period shortened from 30 April 2010 to 31 May 2009 (1 page) |
13 January 2011 | Current accounting period shortened from 30 April 2010 to 31 May 2009 (1 page) |
16 June 2010 | Termination of appointment of Akbar Hashmi as a secretary (1 page) |
16 June 2010 | Termination of appointment of Akbar Hashmi as a secretary (1 page) |
20 May 2010 | Director's details changed for Rabia Butt on 1 October 2009 (2 pages) |
20 May 2010 | Secretary's details changed for Akbar Hussain Hashmi on 1 October 2009 (1 page) |
20 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Secretary's details changed for Akbar Hussain Hashmi on 1 October 2009 (1 page) |
20 May 2010 | Secretary's details changed for Akbar Hussain Hashmi on 1 October 2009 (1 page) |
20 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Rabia Butt on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Rabia Butt on 1 October 2009 (2 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from 327-331 paisley road west glasgow glasgow lanarkshire G51 1LU (1 page) |
1 May 2009 | Director appointed rabia butt (2 pages) |
1 May 2009 | Secretary appointed akbar hussain hashmi (2 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from 327-331 paisley road west glasgow glasgow lanarkshire G51 1LU (1 page) |
1 May 2009 | Secretary appointed akbar hussain hashmi (2 pages) |
1 May 2009 | Director appointed rabia butt (2 pages) |
20 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
20 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
17 April 2009 | Incorporation (9 pages) |
17 April 2009 | Incorporation (9 pages) |