Dumfries
Dumfries & Galloway
DG1 4BX
Scotland
Director Name | Mr Abdul Shahid |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Loganbarns Crescent Dumfries Dumfries & Galloway DG1 4BX Scotland |
Director Name | Mr Atikul Islam |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 18 March 2013(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 20 June 2018) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 50 St. Michael Street Dumfries DG1 2QF Scotland |
Telephone | 01556 505999 |
---|---|
Telephone region | Castle Douglas |
Registered Address | 51 Rae Street Dumfries DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
5k at £1 | Abdul Muhit 50.00% Ordinary |
---|---|
5k at £1 | Abdul Shahid 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,434 |
Cash | £1,000 |
Current Liabilities | £13,621 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 March 2018 | Order of court for early dissolution (1 page) |
26 April 2016 | Registered office address changed from 17 King Street Castle Douglas Dumfries & Galloway DG7 1AA to 51 Rae Street Dumfries DG1 1JD on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from 51 Rae Street Dumfries DG1 1JD to 51 Rae Street Dumfries DG1 1JD on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from 51 Rae Street Dumfries DG1 1JD to 51 Rae Street Dumfries DG1 1JD on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from 17 King Street Castle Douglas Dumfries & Galloway DG7 1AA to 51 Rae Street Dumfries DG1 1JD on 26 April 2016 (2 pages) |
25 April 2016 | Court order notice of winding up (1 page) |
25 April 2016 | Notice of winding up order (1 page) |
25 April 2016 | Notice of winding up order (1 page) |
25 April 2016 | Court order notice of winding up (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
22 April 2013 | Appointment of Mr Atikul Islam as a director (2 pages) |
22 April 2013 | Appointment of Mr Atikul Islam as a director (2 pages) |
16 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 March 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
9 December 2010 | Incorporation (23 pages) |
9 December 2010 | Incorporation (23 pages) |