Glasgow
Lanarkshire
G51 1PX
Scotland
Director Name | Mr Amar Tayab |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 478 Paisley Road West Glasgow G51 1PX Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 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 | Mr Sheraz Tayab |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(4 days after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 478 Paisley Road West Glasgow Lanarkshire G51 1PX Scotland |
Registered Address | 478 Paisley Road West Glasgow G51 1PX Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
1 at £1 | Mohammed Sheraz Tayab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,179 |
Cash | £2,533 |
Current Liabilities | £68,839 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 22 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 6 October 2023 (overdue) |
12 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
23 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
22 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
13 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
13 September 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
4 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
4 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
3 July 2020 | Appointment of Mr Amar Tayab as a director on 6 January 2020 (2 pages) |
20 May 2020 | Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page) |
6 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
3 September 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
14 October 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 October 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Registered office address changed from C/O a Shah & Co Ltd 331 Paisley Road West Glasgow Lanarkshire G51 1LU Scotland on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from C/O a Shah & Co Ltd 331 Paisley Road West Glasgow Lanarkshire G51 1LU Scotland on 27 April 2012 (1 page) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 March 2012 | Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page) |
29 March 2012 | Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page) |
21 November 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Director's details changed for Mr Sheraz Tayab on 1 August 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr Sheraz Tayab on 1 August 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr Sheraz Tayab on 1 August 2010 (2 pages) |
9 December 2010 | Termination of appointment of Sheraz Tayab as a director (1 page) |
9 December 2010 | Registered office address changed from 331 Paisley Road West Glasgow Lanarkshire G51 1LU United Kingdom on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from 331 Paisley Road West Glasgow Lanarkshire G51 1LU United Kingdom on 9 December 2010 (1 page) |
9 December 2010 | Appointment of Mr Sheraz Tayab as a director (2 pages) |
9 December 2010 | Registered office address changed from 331 Paisley Road West Glasgow Lanarkshire G51 1LU United Kingdom on 9 December 2010 (1 page) |
9 December 2010 | Director's details changed for Mr Sheraz Tayab on 1 August 2010 (2 pages) |
9 December 2010 | Termination of appointment of Sheraz Tayab as a director (1 page) |
9 December 2010 | Appointment of Mr Sheraz Tayab as a director (2 pages) |
9 December 2010 | Director's details changed for Mr Sheraz Tayab on 1 August 2010 (2 pages) |
9 December 2010 | Director's details changed for Mr Sheraz Tayab on 1 August 2010 (2 pages) |
17 September 2010 | Appointment of Mr Sheraz Tayab as a director (2 pages) |
17 September 2010 | Appointment of Mr Sheraz Tayab as a director (2 pages) |
28 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 July 2010 | Incorporation (20 pages) |
28 July 2010 | Incorporation (20 pages) |
28 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |