Glasgow
G44 4JE
Scotland
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Mr Muhammad Imran Waseem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(same day as company formation) |
Role | Businessman |
Correspondence Address | 15 Credon Garden Burnside Glasgow G73 4EN Scotland |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 162 Darnley Street Glasgow G41 2LL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Ghulam Rasul 50.00% Ordinary |
---|---|
1 at £1 | Muhammad Imran Wasim 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,682 |
Cash | £12,923 |
Current Liabilities | £53,921 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 November 2013 | Delivered on: 13 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2017 | Application to strike the company off the register (2 pages) |
6 October 2017 | Application to strike the company off the register (2 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
12 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
7 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
24 May 2016 | Termination of appointment of Muhammad Imran Waseem as a secretary on 1 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Muhammad Imran Waseem as a secretary on 1 May 2016 (1 page) |
23 May 2016 | Registered office address changed from 2/1, 90 Forth Street Glasgow Scotland G41 2SS to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from 2/1, 90 Forth Street Glasgow Scotland G41 2SS to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 23 May 2016 (1 page) |
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 November 2013 | Registration of charge 3634210001 (8 pages) |
13 November 2013 | Registration of charge 3634210001 (8 pages) |
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 August 2011 | Secretary's details changed for Muhammad Imran Waseem on 30 August 2011 (2 pages) |
30 August 2011 | Secretary's details changed for Muhammad Imran Waseem on 30 August 2011 (2 pages) |
30 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 August 2010 (12 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 August 2010 (12 pages) |
13 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Ghulam Rasul on 3 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Ghulam Rasul on 3 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Ghulam Rasul on 3 August 2010 (2 pages) |
10 August 2009 | Secretary appointed muhammad imran waseem (2 pages) |
10 August 2009 | Director appointed ghulam rasul (2 pages) |
10 August 2009 | Director appointed ghulam rasul (2 pages) |
10 August 2009 | Secretary appointed muhammad imran waseem (2 pages) |
5 August 2009 | Appointment terminated director aderyn hurworth (1 page) |
5 August 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
5 August 2009 | Appointment terminated director aderyn hurworth (1 page) |
5 August 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
3 August 2009 | Incorporation (6 pages) |
3 August 2009 | Incorporation (6 pages) |