Glasgow
G41 4JE
Scotland
Secretary Name | Mr Farooq Jan |
---|---|
Status | Closed |
Appointed | 23 July 2012(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 22 December 2014) |
Role | Company Director |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Adnan Ali |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 William Street Johnstone Renfrewshire PA5 8DS Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Mr Ashraf Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 William Street Johnstone Renfrewshire PA5 8DS Scotland |
Secretary Name | Mr Farooq Jan |
---|---|
Status | Resigned |
Appointed | 10 October 2010(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 July 2012) |
Role | Company Director |
Correspondence Address | 4 William Street Johnstone Renfrewshire PA5 8DS Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
17 at £0.01 | Alysham Ali 17.00% Ordinary |
---|---|
17 at £0.01 | Idrees Ali 17.00% Ordinary |
17 at £0.01 | Issac Ali 17.00% Ordinary |
17 at £0.01 | Shan Ali 17.00% Ordinary |
16 at £0.01 | Ayesha Ali 16.00% Ordinary |
16 at £0.01 | Shameela Ali 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,926 |
Cash | £3,975 |
Current Liabilities | £9,669 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 2014 | Final Gazette dissolved following liquidation (1 page) |
22 September 2014 | Notice of final meeting of creditors (3 pages) |
10 January 2014 | Registered office address changed from C/O C/O Scottish Tax Bureau 102 Hope Street Glasgow G2 6PH Scotland on 10 January 2014 (2 pages) |
5 December 2013 | Notice of winding up order (1 page) |
5 December 2013 | Court order notice of winding up (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2013 | Annual return made up to 13 January 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
2 May 2013 | Registered office address changed from 4 William Street Johnstone Renfrewshire PA5 8DS United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 4 William Street Johnstone Renfrewshire PA5 8DS United Kingdom on 2 May 2013 (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
6 August 2012 | Termination of appointment of Farooq Jan as a secretary on 23 July 2012 (1 page) |
6 August 2012 | Appointment of Mr Farooq Jan as a secretary on 23 July 2012 (1 page) |
6 August 2012 | Director's details changed for Mr Ashraf Ali on 14 January 2012 (2 pages) |
15 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
22 September 2011 | Termination of appointment of Adnan Ali as a director on 22 September 2011 (1 page) |
22 September 2011 | Appointment of Mr Ashraf Ali as a director on 22 September 2011 (2 pages) |
4 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Appointment of Mr Farooq Jan as a secretary (1 page) |
27 October 2010 | Termination of appointment of Ashraf Ali as a secretary (1 page) |
23 February 2010 | Director's details changed for Mr Adnan Ali on 13 January 2010 (2 pages) |
2 February 2010 | Appointment of Mr Ashraf Ali as a secretary (1 page) |
2 February 2010 | Appointment of Mr Adnan Ali as a director (2 pages) |
18 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
18 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
13 January 2010 | Incorporation (22 pages) |