Cumbernauld
Glasgow
G67 2LA
Scotland
Director Name | Mr Sajid Kamal |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 02 March 2015(4 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 08 March 2016) |
Role | Working Director |
Country of Residence | Scotland |
Correspondence Address | 21d Glenhove Road Cumbernauld Glasgow G67 2LA Scotland |
Director Name | Mr Mohammad Shahid Ali |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30b John Street Helensburgh Dunbartonshire G84 8XL Scotland |
Registered Address | 162 Darnley Street Glasgow G41 2LL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Munir Akram 50.00% Ordinary |
---|---|
50 at £1 | Sajid Kamal 50.00% Ordinary |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2015 | Appointment of Mr Munir Akram as a director on 2 March 2015 (2 pages) |
2 September 2015 | Appointment of Mr Sajid Kamal as a director on 2 March 2015 (2 pages) |
2 September 2015 | Appointment of Mr Sajid Kamal as a director on 2 March 2015 (2 pages) |
2 September 2015 | Termination of appointment of Mohammad Shahid Ali as a director on 2 March 2015 (1 page) |
2 September 2015 | Appointment of Mr Munir Akram as a director on 2 March 2015 (2 pages) |
2 September 2015 | Termination of appointment of Mohammad Shahid Ali as a director on 2 March 2015 (1 page) |
2 September 2015 | Appointment of Mr Sajid Kamal as a director on 2 March 2015 (2 pages) |
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Termination of appointment of Mohammad Shahid Ali as a director on 2 March 2015 (1 page) |
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Appointment of Mr Munir Akram as a director on 2 March 2015 (2 pages) |
9 February 2015 | Registered office address changed from Askari & Co. Limited 122 Darnley Street 0/2 Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from Askari & Co. Limited 122 Darnley Street 0/2 Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 9 February 2015 (1 page) |
9 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Registered office address changed from Askari & Co. Limited 122 Darnley Street 0/2 Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 9 February 2015 (1 page) |
9 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
14 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Mohammad Shahid Ali on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Mohammad Shahid Ali on 3 February 2014 (2 pages) |
3 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Mr Mohammad Shahid Ali on 3 February 2014 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
14 November 2012 | Registered office address changed from 30B John Street 30B John Street Helensburgh G84 8XL Scotland on 14 November 2012 (1 page) |
14 November 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
14 November 2012 | Registered office address changed from 30B John Street 30B John Street Helensburgh G84 8XL Scotland on 14 November 2012 (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (14 pages) |
8 June 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (14 pages) |
18 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2011 | Incorporation
|
19 January 2011 | Incorporation
|