Glasgow
G41 2LG
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01236 898683 |
---|---|
Telephone region | Coatbridge |
Registered Address | 91 Main Street Calderbank Airdrie Lanarkshire ML6 9SG Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mohammed Qasim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,837 |
Cash | £1,383 |
Current Liabilities | £2,430 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | Application to strike the company off the register (3 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
4 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
5 June 2013 | Registered office address changed from 298-300 Maxwell Road Glasgow Glasgow G41 1PJ United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Registered office address changed from 298-300 Maxwell Road Glasgow Glasgow G41 1PJ United Kingdom on 5 June 2013 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
17 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
5 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Director's details changed for Mr Mohammed Qasim on 1 January 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Mohammed Qasim on 1 January 2011 (2 pages) |
28 May 2010 | Appointment of Mr Mohammed Qasim as a director (2 pages) |
24 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
24 May 2010 | Incorporation (20 pages) |