Glasgow
Lanarkshire
G42 8RW
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 439 Victoria Road Glasgow Lanarkshire G42 8RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
1 at £1 | Aftab Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £403 |
Cash | £342 |
Current Liabilities | £4,320 |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | Application to strike the company off the register (3 pages) |
4 November 2014 | Application to strike the company off the register (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Registered office address changed from C/O a Shah & Co Ltd 331 Paisley Road West Glasgow Scotland G51 1LU United Kingdom on 24 January 2012 (1 page) |
24 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Registered office address changed from C/O a Shah & Co Ltd 331 Paisley Road West Glasgow Scotland G51 1LU United Kingdom on 24 January 2012 (1 page) |
4 August 2011 | Appointment of Mr Aftab Ali as a director (2 pages) |
4 August 2011 | Appointment of Mr Aftab Ali as a director (2 pages) |
5 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
5 January 2011 | Incorporation (20 pages) |
5 January 2011 | Incorporation (20 pages) |
5 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |