Glasgow
G2 2SZ
Scotland
Director Name | Mr Farhaj-Uddin Ahmad Siddiqui |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow G3 8BW Scotland |
Director Name | Mr Shabbir Ahmad |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Hillside Road Lanarkshire Glasgow G43 1DB Scotland |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,202 |
Cash | £15,236 |
Current Liabilities | £141,800 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2021 | Final account prior to dissolution in a winding-up by the court (11 pages) |
27 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
27 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
3 June 2015 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ to C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 3 June 2015 (2 pages) |
3 June 2015 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ to C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 3 June 2015 (2 pages) |
3 June 2015 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ to C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 3 June 2015 (2 pages) |
27 April 2015 | Court order notice of winding up (1 page) |
27 April 2015 | Notice of winding up order (1 page) |
27 April 2015 | Court order notice of winding up (1 page) |
27 April 2015 | Notice of winding up order (1 page) |
21 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
9 April 2015 | Registered office address changed from 63 - 71 Nelson Street Glasgow G5 8DZ to Javid House 115 Bath Street Glasgow G2 2SZ on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 63 - 71 Nelson Street Glasgow G5 8DZ to Javid House 115 Bath Street Glasgow G2 2SZ on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 63 - 71 Nelson Street Glasgow G5 8DZ to Javid House 115 Bath Street Glasgow G2 2SZ on 9 April 2015 (1 page) |
26 February 2015 | Appointment of Mr Adnaan Ahmed as a director on 16 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of Shabbir Ahmad as a director on 16 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Shabbir Ahmad as a director on 16 February 2015 (1 page) |
26 February 2015 | Appointment of Mr Adnaan Ahmed as a director on 16 February 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
18 July 2012 | Order of court recall of provisional liquidator (1 page) |
18 July 2012 | Order of court recall of provisional liquidator (1 page) |
11 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 11 April 2012 (1 page) |
11 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 11 April 2012 (1 page) |
16 February 2012 | Appointment of a provisional liquidator (1 page) |
16 February 2012 | Appointment of a provisional liquidator (1 page) |
26 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
26 March 2010 | Termination of appointment of Farhaj Siddiqui as a director (1 page) |
26 March 2010 | Appointment of Shabbir Ahmad as a director (2 pages) |
26 March 2010 | Appointment of Shabbir Ahmad as a director (2 pages) |
26 March 2010 | Termination of appointment of Farhaj Siddiqui as a director (1 page) |
26 March 2010 | Incorporation
|
26 March 2010 | Incorporation
|