Glasgow
G40 1QA
Scotland
Director Name | Mr Sarfraz Ahmed |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2014(3 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1-5 Main Street Glasgow G40 1QA Scotland |
Director Name | Zobia Adrees |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Main Street Glasgow G40 1QA Scotland |
Registered Address | 1-5 Main Street Glasgow G40 1QA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
100 at £1 | Munazza Bagum 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,951 |
Cash | £2,128 |
Current Liabilities | £15,013 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2015 | Application to strike the company off the register (2 pages) |
17 June 2015 | Application to strike the company off the register (2 pages) |
2 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 April 2014 | Appointment of Mr Sarfraz Ahmed as a director (2 pages) |
17 April 2014 | Appointment of Mr Sarfraz Ahmed as a director (2 pages) |
8 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Director's details changed for Ms Munazza Bagum on 1 September 2013 (2 pages) |
8 February 2014 | Director's details changed for Ms Munazza Bagum on 1 September 2013 (2 pages) |
8 February 2014 | Director's details changed for Ms Munazza Bagum on 1 September 2013 (2 pages) |
8 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-08
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Termination of appointment of Zobia Adrees as a director (2 pages) |
29 January 2013 | Termination of appointment of Zobia Adrees as a director (2 pages) |
30 November 2012 | Amended accounts made up to 31 December 2011 (4 pages) |
30 November 2012 | Amended accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 May 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (3 pages) |
20 April 2012 | Registered office address changed from 1068 Shettleston Road Glasgow G32 7PW United Kingdom on 20 April 2012 (2 pages) |
20 April 2012 | Appointment of Zobia Adrees as a director (4 pages) |
20 April 2012 | Appointment of Zobia Adrees as a director (4 pages) |
20 April 2012 | Registered office address changed from 1068 Shettleston Road Glasgow G32 7PW United Kingdom on 20 April 2012 (2 pages) |
30 December 2010 | Incorporation
|
30 December 2010 | Incorporation
|
30 December 2010 | Incorporation
|