Glasgow
G53 7ZD
Scotland
Director Name | Mr Farhaj-Uddin Ahmad Siddiqui |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow G3 8BW Scotland |
Registered Address | 40 New Sneddon Street Paisley Renfrewshire PA3 2AZ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Year | 2013 |
---|---|
Net Worth | -£56,695 |
Cash | £64,720 |
Current Liabilities | £124,427 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
3 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2017 | Compulsory strike-off action has been suspended (1 page) |
18 March 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2016 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
2 November 2016 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
7 September 2016 | Previous accounting period shortened from 31 December 2016 to 31 July 2016 (1 page) |
7 September 2016 | Previous accounting period shortened from 31 December 2016 to 31 July 2016 (1 page) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2012 | Director's details changed for Manjit Kaur Malhi on 12 April 2012 (2 pages) |
12 April 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
12 April 2012 | Director's details changed for Mrs Manjit Kaur Gill on 12 April 2012 (2 pages) |
12 April 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
12 April 2012 | Director's details changed for Manjit Kaur Malhi on 12 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mrs Manjit Kaur Gill on 12 April 2012 (2 pages) |
15 February 2012 | Registered office address changed from , Acorn House 49 Hydepark Street, Glasgow, G3 8BW, United Kingdom on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from , Acorn House 49 Hydepark Street, Glasgow, G3 8BW, United Kingdom on 15 February 2012 (1 page) |
16 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
7 April 2010 | Appointment of Manjit Kaur Malhi as a director (2 pages) |
7 April 2010 | Appointment of Manjit Kaur Malhi as a director (2 pages) |
22 December 2009 | Termination of appointment of Farhaj Siddiqui as a director (1 page) |
22 December 2009 | Termination of appointment of Farhaj Siddiqui as a director (1 page) |
21 December 2009 | Incorporation
|
21 December 2009 | Incorporation
|