Nairn
Nairnshire
IV12 4RW
Scotland
Secretary Name | Whitelaw Wells Ca (Corporation) |
---|---|
Status | Closed |
Appointed | 19 November 2009(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 11 September 2015) |
Correspondence Address | 9 Royal Crescent Glasgow G3 7SP Scotland |
Director Name | Mr Mobarok Ali |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | 28 Manse Road Nairn Highland IV12 4RW Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 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 Mobarok Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | 28 Manse Road Nairn Highland IV12 4RW Scotland |
Director Name | Mr Mojahid Ali |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(6 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 February 2010) |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | 9 Royal Crescent Glasgow G3 7SP Scotland |
Registered Address | Unit 13c2 Balmakeith Industrial Estate Nairn Highland IV12 5QW Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
1 at £1 | Mobarak Ali 100.00% Ordinary |
---|
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
11 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2014 | Compulsory strike-off action has been suspended (1 page) |
6 November 2014 | Compulsory strike-off action has been suspended (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | Compulsory strike-off action has been suspended (1 page) |
11 March 2014 | Compulsory strike-off action has been suspended (1 page) |
24 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2013 | Compulsory strike-off action has been suspended (1 page) |
4 July 2013 | Compulsory strike-off action has been suspended (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | Annual return made up to 27 April 2012 Statement of capital on 2012-07-27
|
27 July 2012 | Annual return made up to 27 April 2012 Statement of capital on 2012-07-27
|
2 April 2012 | Registered office address changed from 9 Royal Crescent Glasgow G3 7SP on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from 9 Royal Crescent Glasgow G3 7SP on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from 9 Royal Crescent Glasgow G3 7SP on 2 April 2012 (2 pages) |
12 September 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (14 pages) |
12 September 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (14 pages) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2011 | Annual return made up to 27 April 2010 with a full list of shareholders (14 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
27 January 2011 | Annual return made up to 27 April 2010 with a full list of shareholders (14 pages) |
26 January 2011 | Administrative restoration application (3 pages) |
26 January 2011 | Administrative restoration application (3 pages) |
10 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2010 | Termination of appointment of Mojahid Ali as a director (2 pages) |
3 March 2010 | Termination of appointment of Mojahid Ali as a director (2 pages) |
22 February 2010 | Appointment of Mobarak Ali as a director (3 pages) |
22 February 2010 | Appointment of Mobarak Ali as a director (3 pages) |
5 January 2010 | Appointment of Mojahid Ali as a director (3 pages) |
5 January 2010 | Appointment of Whitelaw Wells Ca as a secretary (3 pages) |
5 January 2010 | Termination of appointment of M0Barok Ali as a secretary (2 pages) |
5 January 2010 | Appointment of Whitelaw Wells Ca as a secretary (3 pages) |
5 January 2010 | Registered office address changed from 28 Manse Road Nairn Highland IV12 4RW on 5 January 2010 (2 pages) |
5 January 2010 | Appointment of Mojahid Ali as a director (3 pages) |
5 January 2010 | Registered office address changed from 28 Manse Road Nairn Highland IV12 4RW on 5 January 2010 (2 pages) |
5 January 2010 | Termination of appointment of M0Barok Ali as a director (2 pages) |
5 January 2010 | Registered office address changed from 28 Manse Road Nairn Highland IV12 4RW on 5 January 2010 (2 pages) |
5 January 2010 | Termination of appointment of M0Barok Ali as a secretary (2 pages) |
5 January 2010 | Termination of appointment of M0Barok Ali as a director (2 pages) |
26 June 2009 | Director and secretary appointed M0BAROK ali (2 pages) |
26 June 2009 | Director and secretary appointed M0BAROK ali (2 pages) |
27 April 2009 | Incorporation (9 pages) |
27 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
27 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
27 April 2009 | Incorporation (9 pages) |