Glasgow
G21 4ES
Scotland
Director Name | Mr Farhaj-Uddin Ahmad Siddiqui |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(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 | 97 Neilston Road Paisley Renfrewshire PA2 6ES Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley South |
1 at £1 | Kai Ching Wong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,055 |
Cash | £5,202 |
Current Liabilities | £5,506 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
3 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-02-21
|
15 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 14 February 2012 (1 page) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
20 October 2010 | Appointment of Mr Kai Ching Wong as a director (2 pages) |
18 February 2010 | Incorporation
|
18 February 2010 | Termination of appointment of Farhaj Siddiqui as a director (1 page) |