Glasgow
G5 9RR
Scotland
Director Name | Abdul Wahid |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(3 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 608-610 Eglinton Street Glasgow G5 9RR Scotland |
Secretary Name | Abdul Wahid |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2010(3 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | 608-610 Eglinton Street Glasgow G5 9RR Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Rehan Ahmed Raza |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 August 2017) |
Role | Working Director |
Country of Residence | Scotland |
Correspondence Address | 608 Eglinton Street Glasgow G5 9RR Scotland |
Director Name | Mr Khalid Mehmood |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2024) |
Role | Working Director |
Country of Residence | Scotland |
Correspondence Address | 608-610 Eglinton Street Glasgow G5 9RR Scotland |
Director Name | Mr Tahir Mohammed |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2020(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 608-610 Eglinton Street Glasgow G5 9RR Scotland |
Website | kashmirstore.co.uk |
---|
Registered Address | Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mr Abdul Wahid 50.00% Ordinary |
---|---|
50 at £1 | Mrs Saghir Fatima 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,206 |
Cash | £11,352 |
Current Liabilities | £102,987 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
26 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
30 August 2017 | Termination of appointment of Rehan Ahmed Raza as a director on 30 August 2017 (1 page) |
12 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
27 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 June 2016 | Appointment of Mr Rehan Ahmed Raza as a director on 6 June 2016 (2 pages) |
20 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Registered office address changed from Askari & Co Limited 122 Darnley Street 0/2 Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 10 February 2015 (1 page) |
10 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
21 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
21 June 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
17 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (14 pages) |
17 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (14 pages) |
23 November 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
15 August 2011 | Registered office address changed from 3 Leslie Street Pollokshields Glasgow G41 2LQ United Kingdom on 15 August 2011 (2 pages) |
18 July 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (14 pages) |
18 July 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (14 pages) |
5 July 2011 | Director's details changed for Abdul Wahid on 28 February 2011 (3 pages) |
5 July 2011 | Director's details changed for Saghir Fatima on 28 May 2011 (3 pages) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
16 September 2010 | Appointment of Saghir Fatima as a director (3 pages) |
16 September 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
3 September 2010 | Appointment of Abdul Wahid as a secretary (3 pages) |
3 September 2010 | Appointment of Abdul Wahid as a director (3 pages) |
3 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
2 February 2010 | Incorporation (22 pages) |