East Kilbride
Glasgow
Lanarkshire
G74 2AT
Scotland
Secretary Name | Miss Seriya Iqbal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2009(same day as company formation) |
Role | Manageress |
Country of Residence | Scotland |
Correspondence Address | 27 St. Leonards Square East Kilbride Glasgow Lanarkshire G74 2AT Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 27 St. Leonards Square East Kilbride Glasgow Lanarkshire G74 2AT Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
100 at £1 | Seriya Iqbal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,300 |
Cash | £269 |
Current Liabilities | £500 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | Application to strike the company off the register (3 pages) |
20 May 2014 | Application to strike the company off the register (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
2 April 2014 | Registered office address changed from 500 Cathcart Road Glasgow G42 7BX on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 500 Cathcart Road Glasgow G42 7BX on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 500 Cathcart Road Glasgow G42 7BX on 2 April 2014 (1 page) |
17 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
6 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Secretary's details changed for Mrs Seriya Iqbal on 18 October 2010 (1 page) |
26 June 2012 | Secretary's details changed for Mrs Seriya Iqbal on 18 October 2010 (1 page) |
26 June 2012 | Director's details changed for Miss Seriya Iqbal on 18 October 2011 (2 pages) |
26 June 2012 | Director's details changed for Miss Seriya Iqbal on 18 October 2011 (2 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
21 July 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
24 July 2010 | Secretary's details changed for Seriya Iqbal on 11 May 2010 (1 page) |
24 July 2010 | Secretary's details changed for Seriya Iqbal on 11 May 2010 (1 page) |
24 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Director's details changed for Mrs Seriya Iqbal on 11 May 2010 (2 pages) |
24 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Director's details changed for Mrs Seriya Iqbal on 11 May 2010 (2 pages) |
15 May 2009 | Director and secretary appointed seriya iqbal (2 pages) |
15 May 2009 | Director and secretary appointed seriya iqbal (2 pages) |
12 May 2009 | Appointment terminated director yomtov jacobs (1 page) |
12 May 2009 | Appointment terminated director yomtov jacobs (1 page) |
11 May 2009 | Incorporation (9 pages) |
11 May 2009 | Incorporation (9 pages) |