Glasgow
G5 8EP
Scotland
Director Name | Mr Faraaz Ahmad |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Commerce Street Glasgow G5 8EP Scotland |
Director Name | Mr Faris Ahmad |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Commerce Street Glasgow G5 8EP Scotland |
Registered Address | 85 Commerce Street Glasgow G5 8EP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
1 at £1 | Faraaz Ahmad 50.00% Ordinary |
---|---|
1 at £1 | Faris Ahmad 50.00% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 July 2017 | Voluntary strike-off action has been suspended (1 page) |
30 June 2017 | Application to strike the company off the register (3 pages) |
30 June 2017 | Notification of Gurjit Randhawa Singh as a person with significant control on 7 April 2016 (2 pages) |
26 June 2017 | Termination of appointment of Faraaz Ahmad as a director on 10 December 2014 (1 page) |
26 June 2017 | Termination of appointment of Faris Ahmad as a director on 10 December 2014 (1 page) |
26 June 2017 | Appointment of Mr Gurjit Randhawa Singh as a director on 10 December 2014 (2 pages) |
9 May 2017 | Satisfaction of charge SC3698370001 in full (4 pages) |
16 July 2016 | Compulsory strike-off action has been suspended (1 page) |
8 January 2016 | Compulsory strike-off action has been suspended (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 March 2014 | Registration of charge 3698370001 (7 pages) |
11 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2014 | Compulsory strike-off action has been suspended (1 page) |
9 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
17 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Incorporation
|
9 December 2009 | Incorporation
|