Glasgow
G2 2SZ
Scotland
Director Name | Mr Mohammed Kashaf Jabbar |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Malcolm Street Motherwell Lanarkshire ML1 3HY Scotland |
Director Name | Mr Farhaj-Uddin Ahmad Siddiqui |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 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 | 115 Bath Street Glasgow G2 2SZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Mohammed Kashif Jabbar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£124,186 |
Cash | £60,874 |
Current Liabilities | £299,052 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
18 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2013 | Termination of appointment of Mohammed Jabbar as a director (1 page) |
25 July 2013 | Appointment of Ms Heidi Veiz as a director (2 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 February 2012 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 16 February 2012 (1 page) |
16 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Company name changed badmaash company LIMITED\certificate issued on 24/05/11
|
25 March 2011 | Director's details changed for Mohammed Kashif Jabbar on 25 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Kashaf Jabbar on 18 March 2011 (2 pages) |
23 December 2010 | Appointment of Kashaf Jabbar as a director (2 pages) |
28 May 2010 | Termination of appointment of Farhaj Siddiqui as a director (1 page) |
18 May 2010 | Incorporation
|