Glasgow
G42 7PF
Scotland
Secretary Name | Mr Ghulam Rasool |
---|---|
Status | Closed |
Appointed | 10 August 2011(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 25 July 2014) |
Role | Company Director |
Correspondence Address | Flat 1/3 230 Calder Street Glasgow G42 7PF Scotland |
Director Name | Miss Zehida Saeed |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British,Pakistani |
Status | Resigned |
Appointed | 22 March 2010(same day as company formation) |
Role | Sales Assistant |
Country of Residence | Scotland |
Correspondence Address | 12 Balmuir Avenue Bathgate West Lothian EH48 4BW Scotland |
Director Name | Mr Tariq Pervez Hamid |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2011(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Stuart Wynd Edinburgh Midlothian EH12 8XU Scotland |
Director Name | Mr Sheraz Asghar |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(1 year, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Deans Service Industries St. Andrews Way Deans Livingston West Lothian EH54 8QH Scotland |
Secretary Name | Mr Sheraz Asghar |
---|---|
Status | Resigned |
Appointed | 23 June 2011(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 August 2011) |
Role | Company Director |
Correspondence Address | Unit 9 Deans Service Industries St. Andrews Way Deans Livingston West Lothian EH54 8QH Scotland |
Website | www.zsktrading.co.uk |
---|
Registered Address | 82 Mitchell Street Glasgow G1 3NA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
100 at £0.01 | Ghulam Rasool 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £434,225 |
Cash | £49,982 |
Current Liabilities | £8,903 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2014 | Final Gazette dissolved following liquidation (1 page) |
25 April 2014 | Notice of final meeting of creditors (3 pages) |
25 April 2014 | Notice of final meeting of creditors (3 pages) |
26 April 2013 | Registered office address changed from Unit 6 Bridge Court 12 Cook Street Glasgow G5 8JN United Kingdom on 26 April 2013 (2 pages) |
26 April 2013 | Registered office address changed from Unit 6 Bridge Court 12 Cook Street Glasgow G5 8JN United Kingdom on 26 April 2013 (2 pages) |
28 March 2013 | Notice of winding up order (1 page) |
28 March 2013 | Court order notice of winding up (1 page) |
28 March 2013 | Notice of winding up order (1 page) |
28 March 2013 | Court order notice of winding up (1 page) |
3 August 2012 | Appointment of Mr Munawar Ahmad as a secretary
|
3 August 2012 | Appointment of Mr Munawar Ahmad as a director
|
3 August 2012 | Appointment of Mr Munawar Ahmad as a secretary
|
3 August 2012 | Appointment of Mr Munawar Ahmad as a director
|
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
4 November 2011 | Registered office address changed from C/O Zsk Office 0/1 252 Langside Road Glasgow G42 8XN Scotland on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from C/O Zsk Office 0/1 252 Langside Road Glasgow G42 8XN Scotland on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from C/O Zsk Office 0/1 252 Langside Road Glasgow G42 8XN Scotland on 4 November 2011 (1 page) |
7 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders Statement of capital on 2011-10-07
|
7 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders Statement of capital on 2011-10-07
|
7 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders Statement of capital on 2011-10-07
|
9 September 2011 | Company name changed zsk trading LTD\certificate issued on 09/09/11
|
9 September 2011 | Company name changed zsk trading LTD\certificate issued on 09/09/11
|
10 August 2011 | Registered office address changed from Unit 9 Deans Service Industries St. Andrews Way Deans Livingston West Lothian EH54 8QH United Kingdom on 10 August 2011 (1 page) |
10 August 2011 | Termination of appointment of Sheraz Asghar as a secretary (1 page) |
10 August 2011 | Appointment of Mr Ghulam Rasool as a director (2 pages) |
10 August 2011 | Termination of appointment of Sheraz Asghar as a secretary (1 page) |
10 August 2011 | Appointment of Mr Ghulam Rasool as a secretary (2 pages) |
10 August 2011 | Appointment of Mr Ghulam Rasool as a secretary (2 pages) |
10 August 2011 | Termination of appointment of Sheraz Asghar as a director (1 page) |
10 August 2011 | Registered office address changed from Unit 9 Deans Service Industries St. Andrews Way Deans Livingston West Lothian EH54 8QH United Kingdom on 10 August 2011 (1 page) |
10 August 2011 | Termination of appointment of Sheraz Asghar as a director (1 page) |
10 August 2011 | Appointment of Mr Ghulam Rasool as a director (2 pages) |
24 June 2011 | Appointment of Mr Sheraz Asghar as a secretary (1 page) |
24 June 2011 | Appointment of Mr Sheraz Asghar as a secretary (1 page) |
23 June 2011 | Termination of appointment of Tariq Hamid as a director (1 page) |
23 June 2011 | Registered office address changed from Unit 2, Cooper Business Park Buchan Lane Broxburn West Lothian EH52 5QD on 23 June 2011 (1 page) |
23 June 2011 | Termination of appointment of Tariq Hamid as a director (1 page) |
23 June 2011 | Registered office address changed from Unit 2, Cooper Business Park Buchan Lane Broxburn West Lothian EH52 5QD on 23 June 2011 (1 page) |
8 June 2011 | Termination of appointment of Zehida Saeed as a director (1 page) |
8 June 2011 | Appointment of Mr Sheraz Asghar as a director (2 pages) |
8 June 2011 | Appointment of Mr Sheraz Asghar as a director (2 pages) |
8 June 2011 | Termination of appointment of Zehida Saeed as a director (1 page) |
26 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Appointment of Mr Tariq Pervez Hamid as a director (2 pages) |
26 May 2011 | Appointment of Mr Tariq Pervez Hamid as a director (2 pages) |
26 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Registered office address changed from 12 Balmuir Avenue Bathgate West Lothian EH48 4BW Scotland on 25 May 2011 (2 pages) |
25 May 2011 | Registered office address changed from 12 Balmuir Avenue Bathgate West Lothian EH48 4BW Scotland on 25 May 2011 (2 pages) |
22 March 2010 | Incorporation
|
22 March 2010 | Incorporation
|