Glasgow
G2 4JR
Scotland
Director Name | Mrs Sameera Ws |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland |
Registered Address | Suite 2g, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £11,308 |
Cash | £10,812 |
Current Liabilities | £15,750 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2017 | Final Gazette dissolved following liquidation (1 page) |
31 August 2017 | Order of court for early dissolution (1 page) |
31 August 2017 | Order of court for early dissolution (1 page) |
8 November 2016 | Notice of winding up order (1 page) |
8 November 2016 | Court order notice of winding up (1 page) |
8 November 2016 | Notice of winding up order (1 page) |
8 November 2016 | Court order notice of winding up (1 page) |
8 November 2016 | Registered office address changed from 272 Bath Street Glasgow Scotland G2 4JR to Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 8 November 2016 (2 pages) |
8 November 2016 | Registered office address changed from 272 Bath Street Glasgow Scotland G2 4JR to Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 8 November 2016 (2 pages) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
26 January 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 January 2016 | Compulsory strike-off action has been suspended (1 page) |
9 January 2016 | Compulsory strike-off action has been suspended (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2015 | Amended total exemption small company accounts made up to 31 January 2014 (6 pages) |
25 March 2015 | Amended total exemption small company accounts made up to 31 January 2014 (6 pages) |
19 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
1 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
19 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Termination of appointment of Sameera Ws as a director (1 page) |
4 February 2013 | Termination of appointment of Sameera Ws as a director (1 page) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 October 2012 | Appointment of Mr Wajahat Shafi as a director (2 pages) |
24 October 2012 | Appointment of Mr Wajahat Shafi as a director (2 pages) |
19 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Registered office address changed from 1-1 2 Crown Gardens Glasgow G12 9HJ on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from 1-1 2 Crown Gardens Glasgow G12 9HJ on 17 April 2012 (1 page) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 September 2011 | Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 7 September 2011 (1 page) |
3 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
6 April 2010 | Director's details changed for Mrs Sameera Ws on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mrs Sameera Ws on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mrs Sameera Ws on 6 April 2010 (2 pages) |
27 January 2010 | Incorporation (23 pages) |
27 January 2010 | Incorporation (23 pages) |