Glasgow
G2 2SZ
Scotland
Director Name | Amer Fida Malik |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat G/R, 32 Keir Street Glasgow G41 2NW Scotland |
Director Name | Mr Farhaj Siddiqui |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 07 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow G3 8BW Scotland |
Registered Address | 161 Helen Street Glasgow G51 3HD Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
1 at £1 | Amer Fida Malik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,911 |
Cash | £4,975 |
Current Liabilities | £13,821 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2014 | Compulsory strike-off action has been suspended (1 page) |
27 December 2013 | First Gazette notice for compulsory strike-off (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) |
31 January 2013 | Termination of appointment of Amer Malik as a director (1 page) |
31 January 2013 | Appointment of Ms Caroline Ash as a director (2 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders Statement of capital on 2012-02-29
|
29 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders Statement of capital on 2012-02-29
|
14 February 2012 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 14 February 2012 (1 page) |
9 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
17 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
16 July 2010 | Appointment of Amer Fida Malik as a director (2 pages) |
8 December 2009 | Termination of appointment of Farhaj Siddiqui as a director (1 page) |
7 December 2009 | Incorporation
|