Glasgow
G43 2UU
Scotland
Director Name | Mr Farhaj Ahmad Siddiqui |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW Scotland |
Registered Address | Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2016 | Final Gazette dissolved following liquidation (1 page) |
4 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2016 | Order of court for early dissolution (1 page) |
4 March 2016 | Order of court for early dissolution (1 page) |
28 November 2014 | Resolutions
|
28 November 2014 | Registered office address changed from C/O F a Siddiqui & Co 115 Bath Street Glasgow G2 2SZ Scotland to Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 28 November 2014 (2 pages) |
28 November 2014 | Registered office address changed from C/O F a Siddiqui & Co 115 Bath Street Glasgow G2 2SZ Scotland to Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 28 November 2014 (2 pages) |
7 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2013 | Registration of charge 3910780001 (24 pages) |
23 October 2013 | Registration of charge 3910780001 (24 pages) |
8 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
8 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
8 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
5 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
27 March 2012 | Director's details changed for Mr Kasif Baig on 27 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Mr Kasif Baig on 27 March 2012 (2 pages) |
16 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
27 December 2011 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW United Kingdom on 27 December 2011 (1 page) |
27 December 2011 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW United Kingdom on 27 December 2011 (1 page) |
23 May 2011 | Appointment of Mr Kasif Baig as a director (2 pages) |
23 May 2011 | Appointment of Mr Kasif Baig as a director (2 pages) |
13 January 2011 | Termination of appointment of Farhaj Siddiqui as a director (1 page) |
13 January 2011 | Termination of appointment of Farhaj Siddiqui as a director (1 page) |
6 January 2011 | Incorporation
|
6 January 2011 | Incorporation
|