Glasgow
G42 8UQ
Scotland
Director Name | Mr Farhaj-Uddin Ahmad Siddiqui |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Birkdale Crescent Westerwood Glasgow Lanarkshire G68 0JZ Scotland |
Secretary Name | Aft Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow G3 8BW Scotland |
Registered Address | 11 Myrtle Park Glasgow G42 8UQ Scotland |
---|---|
Constituency | Glasgow South |
Ward | Southside Central |
1 at 1 | Talib Hussain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,639 |
Cash | £1,952 |
Current Liabilities | £10,950 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | Compulsory strike-off action has been suspended (1 page) |
11 November 2014 | Compulsory strike-off action has been suspended (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
27 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2011 | Compulsory strike-off action has been suspended (1 page) |
15 December 2011 | Compulsory strike-off action has been suspended (1 page) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2011 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 16 June 2011 (2 pages) |
16 June 2011 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 16 June 2011 (2 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
30 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
3 August 2009 | Director appointed talib hussain (1 page) |
3 August 2009 | Director appointed talib hussain (1 page) |
31 July 2009 | Appointment terminated secretary aft secretaries LIMITED (1 page) |
31 July 2009 | Appointment terminated secretary aft secretaries LIMITED (1 page) |
31 July 2009 | Appointment terminated director farhaj-uddin siddiqui (1 page) |
31 July 2009 | Appointment terminated director farhaj-uddin siddiqui (1 page) |
30 July 2009 | Incorporation (17 pages) |
30 July 2009 | Incorporation (17 pages) |