Glasgow
G42 8AJ
Scotland
Secretary Name | Riaz Akhtar |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2010(3 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 100 Boyd Street Glasgow G42 8AJ Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Sofia Muneer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(3 weeks, 3 days after company formation) |
Appointment Duration | 6 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 G/L Ardbeg Street Govanhill Glasgow G42 7RB Scotland |
Registered Address | 162 Darnley Street Glasgow G41 2LL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Riaz Akhtar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,437 |
Cash | £3,587 |
Current Liabilities | £55,520 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 22 July 2022 (overdue) |
13 July 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
14 July 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
12 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2021 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2021 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
7 November 2020 | Compulsory strike-off action has been suspended (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
22 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
8 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
17 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
12 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Registered office address changed from Askari & Co Limited 122 Darnley Street 0/2 Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from Askari & Co Limited 122 Darnley Street 0/2 Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 28 April 2015 (1 page) |
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
7 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
31 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
7 June 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
1 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (14 pages) |
1 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (14 pages) |
1 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (14 pages) |
15 August 2011 | Registered office address changed from 3 Leslie Street Pollokshields Glasgow G41 2LQ United Kingdom on 15 August 2011 (2 pages) |
15 August 2011 | Registered office address changed from 3 Leslie Street Pollokshields Glasgow G41 2LQ United Kingdom on 15 August 2011 (2 pages) |
13 April 2011 | Termination of appointment of Sofia Muneer as a director (2 pages) |
13 April 2011 | Termination of appointment of Sofia Muneer as a director (2 pages) |
31 December 2010 | Director's details changed for Sofia Muneer on 1 November 2010 (2 pages) |
31 December 2010 | Director's details changed for Sofia Muneer on 1 November 2010 (2 pages) |
31 December 2010 | Director's details changed for Sofia Muneer on 1 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Sofia Muneer on 1 August 2010 (3 pages) |
5 November 2010 | Director's details changed for Sofia Muneer on 1 August 2010 (3 pages) |
5 November 2010 | Director's details changed for Sofia Muneer on 1 August 2010 (3 pages) |
20 August 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
20 August 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
20 August 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
16 August 2010 | Appointment of Riaz Akhtar as a secretary (3 pages) |
16 August 2010 | Appointment of Riaz Akhtar as a secretary (3 pages) |
16 August 2010 | Appointment of Sofia Muneer as a director (3 pages) |
16 August 2010 | Appointment of Sofia Muneer as a director (3 pages) |
16 August 2010 | Appointment of Riaz Akhtar as a director (3 pages) |
16 August 2010 | Appointment of Riaz Akhtar as a director (3 pages) |
8 July 2010 | Incorporation (20 pages) |
8 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 July 2010 | Incorporation (20 pages) |