Glasgow
G53 7UH
Scotland
Director Name | Mr Farhaj-Uddin Ahmad Siddiqui |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 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 | Care Of Bci Accountants 238a Ayr Road Newton Mearns Glasgow G77 6AA Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Neilston, Uplawmoor and Newton Mearns North |
1 at £1 | Farhaj Siddiqui 100.00% Ordinary |
---|
Latest Accounts | 23 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
12 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2014 | Voluntary strike-off action has been suspended (1 page) |
1 February 2014 | Voluntary strike-off action has been suspended (1 page) |
13 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2013 | Application to strike the company off the register (5 pages) |
2 December 2013 | Application to strike the company off the register (5 pages) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2013 | Accounts made up to 23 February 2011 (5 pages) |
26 June 2013 | Registered office address changed from C/O Bci Accountants` 50 Wellington Street Glasgow G2 6HJ on 26 June 2013 (2 pages) |
26 June 2013 | Registered office address changed from C/O Bci Accountants` 50 Wellington Street Glasgow G2 6HJ on 26 June 2013 (2 pages) |
26 June 2013 | Accounts made up to 23 February 2011 (5 pages) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2012 | Registered office address changed from 491 Aikenhead Road Unit 3 Glasgow G42 0PW Scotland on 23 July 2012 (2 pages) |
23 July 2012 | Registered office address changed from 491 Aikenhead Road Unit 3 Glasgow G42 0PW Scotland on 23 July 2012 (2 pages) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 21 February 2012 (1 page) |
12 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
12 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
3 June 2010 | Appointment of Zulifqar Shahid as a director (2 pages) |
3 June 2010 | Appointment of Zulifqar Shahid as a director (2 pages) |
25 February 2010 | Termination of appointment of Farhaj Siddiqui as a director (1 page) |
25 February 2010 | Termination of appointment of Farhaj Siddiqui as a director (1 page) |
24 February 2010 | Incorporation
|
24 February 2010 | Incorporation
|