Hayes
Middlesex
UB4 0NN
Director Name | Mr Khaleel Rahman Madar |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 10 February 2011(same day as company formation) |
Role | Business |
Country of Residence | England |
Correspondence Address | 65 Delamere Road Hayes Middlesex UB4 0NN |
Director Name | Saalika Ainus Madar |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 02 May 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 24 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Delamere Road Hayes Middlesex UB4 0NN |
Website | www.scotmckayshoes.com |
---|
Registered Address | E6 Newark Road South Glenrothes Fife KY7 4NS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Year | 2013 |
---|---|
Net Worth | -£79,770 |
Cash | £3,846 |
Current Liabilities | £161,731 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2017 | Previous accounting period extended from 28 March 2017 to 31 August 2017 (1 page) |
28 December 2017 | Previous accounting period extended from 28 March 2017 to 31 August 2017 (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 May 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
24 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 28 March 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 28 March 2015 (1 page) |
7 May 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
21 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Director's details changed for Saalika Ainus Madar on 31 January 2013 (2 pages) |
19 April 2013 | Director's details changed for Saalika Ainus Madar on 31 January 2013 (2 pages) |
19 April 2013 | Director's details changed for Mrs Gowher Begum Hajee Esmail on 31 January 2013 (2 pages) |
19 April 2013 | Director's details changed for Mrs Gowher Begum Hajee Esmail on 31 January 2013 (2 pages) |
19 April 2013 | Director's details changed for Mr Khaleel Rahman Madar on 31 January 2013 (2 pages) |
19 April 2013 | Director's details changed for Mr Khaleel Rahman Madar on 31 January 2013 (2 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 May 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Director's details changed for Mr Khaleel Rahman Madar on 1 December 2011 (2 pages) |
14 May 2012 | Director's details changed for Saalika Ainus Madar on 1 December 2011 (2 pages) |
14 May 2012 | Director's details changed for Mr Khaleel Rahman Madar on 1 December 2011 (2 pages) |
14 May 2012 | Director's details changed for Saalika Ainus Madar on 1 December 2011 (2 pages) |
14 May 2012 | Director's details changed for Mrs Gowher Begum Hajee Esmail on 1 December 2011 (2 pages) |
14 May 2012 | Director's details changed for Saalika Ainus Madar on 1 December 2011 (2 pages) |
14 May 2012 | Director's details changed for Mrs Gowher Begum Hajee Esmail on 1 December 2011 (2 pages) |
14 May 2012 | Director's details changed for Mrs Gowher Begum Hajee Esmail on 1 December 2011 (2 pages) |
14 May 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Director's details changed for Mr Khaleel Rahman Madar on 1 December 2011 (2 pages) |
16 August 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
16 August 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
9 May 2011 | Registered office address changed from H5 Newark Road South Glenrothes Fife KY7 4NS United Kingdom on 9 May 2011 (3 pages) |
9 May 2011 | Registered office address changed from H5 Newark Road South Glenrothes Fife KY7 4NS United Kingdom on 9 May 2011 (3 pages) |
9 May 2011 | Appointment of Saalika Ainus Madar as a director (5 pages) |
9 May 2011 | Registered office address changed from H5 Newark Road South Glenrothes Fife KY7 4NS United Kingdom on 9 May 2011 (3 pages) |
9 May 2011 | Appointment of Saalika Ainus Madar as a director (5 pages) |
10 February 2011 | Incorporation
|
10 February 2011 | Incorporation
|
10 February 2011 | Incorporation
|