Cardiff
CF10 5EQ
Wales
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 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 Abdul Qadir Sheikh |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 64 Seward Street Kinning Park Glasgow Lanarkshire G51 1HS Scotland |
Director Name | Mr James Higgins |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(2 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 05 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 64 Seaward Street Glasgow Lanarkshire G41 1HJ Scotland |
Director Name | Mr Ghulam Shabbir |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 January 2013(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Seaward Street Marhaba Restaurant Glasgow Lanarkshire G41 1HJ Scotland |
Registered Address | 64 Seaward Street Marhaba Restaurant Glasgow Lanarkshire G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
40k at £1 | Ghulam Shabbir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,823 |
Cash | £1,380 |
Current Liabilities | £22,317 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
21 December 2011 | Delivered on: 29 December 2011 Persons entitled: Habib Bank Ag Zurich Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2020 | Compulsory strike-off action has been suspended (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
14 February 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 11 September 2018 with updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
3 July 2017 | Notification of Mohammad Zahid Shad as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Cessation of Ghulam Shabbir as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Ghulam Shabbir as a director on 3 July 2017 (1 page) |
3 July 2017 | Notification of Mohammad Zahid Shad as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Ghulam Shabbir as a director on 3 July 2017 (1 page) |
3 July 2017 | Cessation of Ghulam Shabbir as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Appointment of Mr Mohammad Zahid Shad as a director on 3 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Mohammad Zahid Shad as a director on 3 July 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
10 March 2017 | Registered office address changed from C/O Kabana Restaurant 64 Seaward Street Glasgow Lanarkshire G41 1HJ to PO Box G41 1HJ 64 Seaward Street C/O Marhaba Restaurant Glasgow Lanarkshire G41 1HJ on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from PO Box G41 1HJ 64 Seaward Street C/O Marhaba Restaurant Glasgow Lanarkshire G41 1HJ Scotland to 64 Seaward Street Marhaba Restaurant Glasgow Lanarkshire G41 1HJ on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from C/O Kabana Restaurant 64 Seaward Street Glasgow Lanarkshire G41 1HJ to PO Box G41 1HJ 64 Seaward Street C/O Marhaba Restaurant Glasgow Lanarkshire G41 1HJ on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from PO Box G41 1HJ 64 Seaward Street C/O Marhaba Restaurant Glasgow Lanarkshire G41 1HJ Scotland to 64 Seaward Street Marhaba Restaurant Glasgow Lanarkshire G41 1HJ on 10 March 2017 (1 page) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
12 March 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 March 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
24 February 2015 | Termination of appointment of Abdul Qadir Sheikh as a director on 1 November 2014 (1 page) |
24 February 2015 | Termination of appointment of Abdul Qadir Sheikh as a director on 1 November 2014 (1 page) |
24 February 2015 | Termination of appointment of Abdul Qadir Sheikh as a director on 1 November 2014 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 October 2013 | Appointment of Mr Abdul Qadir Sheikh as a director (2 pages) |
28 October 2013 | Appointment of Mr Abdul Qadir Sheikh as a director (2 pages) |
4 April 2013 | Statement of capital following an allotment of shares on 5 January 2013
|
4 April 2013 | Statement of capital following an allotment of shares on 5 January 2013
|
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Statement of capital following an allotment of shares on 5 January 2013
|
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Termination of appointment of James Higgins as a director (1 page) |
5 February 2013 | Appointment of Mr Ghulam Shabbir as a director (2 pages) |
5 February 2013 | Termination of appointment of James Higgins as a director (1 page) |
5 February 2013 | Appointment of Mr Ghulam Shabbir as a director (2 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 November 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
30 November 2012 | Previous accounting period extended from 28 February 2012 to 30 April 2012 (1 page) |
30 November 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
30 November 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
30 November 2012 | Previous accounting period extended from 28 February 2012 to 30 April 2012 (1 page) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Termination of appointment of Abdul Sheikh as a director (1 page) |
24 October 2012 | Termination of appointment of Abdul Sheikh as a director (1 page) |
24 October 2012 | Appointment of Mr James Higgins as a director (2 pages) |
24 October 2012 | Appointment of Mr James Higgins as a director (2 pages) |
25 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
25 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
7 February 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Director's details changed for Mr Abdul Qadir Sheikh on 12 February 2010 (2 pages) |
4 April 2011 | Director's details changed for Mr Abdul Qadir Sheikh on 12 February 2010 (2 pages) |
4 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Registered office address changed from 331 Paisley Road West Glasgow Glasgow Lanarkshire G51 1LU United Kingdom on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from 331 Paisley Road West Glasgow Glasgow Lanarkshire G51 1LU United Kingdom on 10 March 2011 (1 page) |
31 December 2010 | Appointment of Mr Abdul Qadir Sheikh as a director (2 pages) |
31 December 2010 | Appointment of Mr Abdul Qadir Sheikh as a director (2 pages) |
12 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2010 | Incorporation (22 pages) |
12 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 February 2010 | Incorporation (22 pages) |