Cumbernauld
Glasgow
Condorrat
G67 4JY
Scotland
Director Name | Mr Farhaj-Uddin Ahmad Siddiqui |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(9 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 August 2010) |
Role | Compancy Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Birkdale Crescent Cumbernauld Glasgow G68 0JZ Scotland |
Director Name | Mr Farhaj-Uddin Ahmad Siddiqui |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(9 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 August 2010) |
Role | Compancy Director |
Country of Residence | Scotland |
Correspondence Address | 36 Birkdale Crescent Cumbernauld Glasgow G68 0JZ Scotland |
Registered Address | 77 North Road Bellshill Lanarkshire ML4 1QZ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Bellshill |
1 at £1 | Andrew Tang 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£584 |
Cash | £2,395 |
Current Liabilities | £4,269 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-04-28
|
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 February 2012 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 14 February 2012 (1 page) |
16 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
14 December 2010 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
21 September 2010 | Appointment of Andrew Tang as a director (2 pages) |
21 September 2010 | Appointment of Andrew Tang as a director (2 pages) |
21 September 2010 | Termination of appointment of Farhaj-Uddin Siddiqui as a director (1 page) |
21 September 2010 | Termination of appointment of Farhaj-Uddin Siddiqui as a director (1 page) |
16 August 2010 | Appointment of Mr Farhaj Siddiqui as a director (2 pages) |
16 August 2010 | Appointment of Mr Farhaj Siddiqui as a director (2 pages) |
13 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2009 | Termination of appointment of Farhaj Siddiqui as a director (1 page) |
18 November 2009 | Termination of appointment of Farhaj Siddiqui as a director (1 page) |
17 November 2009 | Incorporation
|
17 November 2009 | Incorporation
|