Glasgow
Lanarkshire
G43 2XW
Scotland
Secretary Name | Mr Abdul Qayum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2009(1 day after company formation) |
Appointment Duration | 6 years, 1 month (closed 21 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Carswell Gardens Glasgow Lanarkshire G41 2DH Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | www.hallmarkthorntons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4234151 |
Telephone region | Glasgow |
Registered Address | 66-69 High Street Dumbarton G82 1LS Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Dumbarton |
75 at £1 | Abdul Qayyum 75.00% Ordinary |
---|---|
25 at £1 | Ilyas Khan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,621 |
Cash | £5,731 |
Current Liabilities | £66,126 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 April 2015 | Application to strike the company off the register (3 pages) |
14 April 2015 | Application to strike the company off the register (3 pages) |
9 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
13 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Registered office address changed from 50 Kilmarnock Road Shawlands Glasgow G41 3NH on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from 50 Kilmarnock Road Shawlands Glasgow G41 3NH on 16 August 2012 (1 page) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Ilyas Khan on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Ilyas Khan on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Ilyas Khan on 1 October 2009 (2 pages) |
20 July 2009 | Director appointed ilyas khan (2 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from 298-300 maxwell road glasgow glasgow G41 1PJ (1 page) |
20 July 2009 | Director appointed ilyas khan (2 pages) |
20 July 2009 | Secretary appointed abdul qayum (2 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from 298-300 maxwell road glasgow glasgow G41 1PJ (1 page) |
20 July 2009 | Secretary appointed abdul qayum (2 pages) |
6 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
6 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
3 July 2009 | Incorporation (9 pages) |
3 July 2009 | Incorporation (9 pages) |