Edinburgh
EH2 2AF
Scotland
Director Name | Mr Tariq Pervez Hamid |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Stuart Wynd Edinburgh Midlothian EH12 8XU Scotland |
Secretary Name | Mr Tariq Pervez Hamid |
---|---|
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Stuart Wynd Edinburgh Midlothian EH12 8XU Scotland |
Director Name | Mr Tariq Hamid |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(4 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office No 123 Cooper Business Park Buchan Lane Broxburn West Lothian EH52 5QD Scotland |
Secretary Name | Mr Tariq Hamid |
---|---|
Status | Resigned |
Appointed | 24 June 2011(4 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 2012) |
Role | Company Director |
Correspondence Address | Office No 123 Cooper Business Park Buchan Lane Broxburn West Lothian EH52 5QD Scotland |
Registered Address | 9/10 St. Andrew Square Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £1 | Tariq Pervez Hamid 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2015 | Compulsory strike-off action has been suspended (1 page) |
8 July 2015 | Compulsory strike-off action has been suspended (1 page) |
29 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | Compulsory strike-off action has been suspended (1 page) |
11 November 2014 | Compulsory strike-off action has been suspended (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2014 | Compulsory strike-off action has been suspended (1 page) |
6 February 2014 | Compulsory strike-off action has been suspended (1 page) |
27 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2012 | Termination of appointment of Tariq Hamid as a director (1 page) |
27 September 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-09-27
|
27 September 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-09-27
|
27 September 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-09-27
|
27 September 2012 | Termination of appointment of Tariq Hamid as a secretary (1 page) |
27 September 2012 | Termination of appointment of Tariq Hamid as a secretary (1 page) |
27 September 2012 | Termination of appointment of Tariq Hamid as a director (1 page) |
26 September 2012 | Registered office address changed from C/O Thi Trading Ltd Office No 123 Cooper Business Park Buchan Lane Broxburn West Lothian EH52 5QD Scotland on 26 September 2012 (1 page) |
26 September 2012 | Director's details changed for Mr Robert Kerr on 1 June 2012 (2 pages) |
26 September 2012 | Registered office address changed from C/O Thi Trading Ltd Office No 123 Cooper Business Park Buchan Lane Broxburn West Lothian EH52 5QD Scotland on 26 September 2012 (1 page) |
26 September 2012 | Director's details changed for Mr Robert Kerr on 1 June 2012 (2 pages) |
26 September 2012 | Director's details changed for Mr Robert Kerr on 1 June 2012 (2 pages) |
10 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | Termination of appointment of Tariq Hamid as a director (1 page) |
1 June 2012 | Termination of appointment of Tariq Hamid as a secretary (1 page) |
1 June 2012 | Appointment of Mr Robert Kerr as a director (2 pages) |
1 June 2012 | Termination of appointment of Tariq Hamid as a director (1 page) |
1 June 2012 | Termination of appointment of Tariq Hamid as a secretary (1 page) |
1 June 2012 | Appointment of Mr Robert Kerr as a director (2 pages) |
24 June 2011 | Appointment of Mr Tariq Hamid as a secretary (1 page) |
24 June 2011 | Appointment of Mr Tariq Hamid as a secretary (1 page) |
24 June 2011 | Appointment of Mr Tariq Hamid as a director (2 pages) |
24 June 2011 | Termination of appointment of Tariq Hamid as a director (1 page) |
24 June 2011 | Termination of appointment of Tariq Hamid as a director (1 page) |
24 June 2011 | Appointment of Mr Tariq Hamid as a director (2 pages) |
24 June 2011 | Termination of appointment of Tariq Pervez Hamid as a secretary (1 page) |
24 June 2011 | Termination of appointment of Tariq Pervez Hamid as a secretary (1 page) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Current accounting period extended from 28 February 2012 to 29 February 2012 (1 page) |
7 April 2011 | Registered office address changed from C/O Thi Trading Ltd Office 123 Cooper Business Park Buchan Lane Broxburn West Lothian EH52 5QD Scotland on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Unit 2 Cooper Business Park Buchan Lane Broxburn West Lothian EH52 5QD on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Unit 2 Cooper Business Park Buchan Lane Broxburn West Lothian EH52 5QD on 7 April 2011 (1 page) |
7 April 2011 | Current accounting period extended from 28 February 2012 to 29 February 2012 (1 page) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Registered office address changed from Unit 2 Cooper Business Park Buchan Lane Broxburn West Lothian EH52 5QD on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from C/O Thi Trading Ltd Office 123 Cooper Business Park Buchan Lane Broxburn West Lothian EH52 5QD Scotland on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from C/O Thi Trading Ltd Office 123 Cooper Business Park Buchan Lane Broxburn West Lothian EH52 5QD Scotland on 7 April 2011 (1 page) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Registered office address changed from 26 Brewery Street Dumfries Dumfries and Galloway DG1 2RP Scotland on 10 March 2011 (2 pages) |
10 March 2011 | Registered office address changed from 26 Brewery Street Dumfries Dumfries and Galloway DG1 2RP Scotland on 10 March 2011 (2 pages) |
15 February 2011 | Incorporation
|
15 February 2011 | Incorporation
|
15 February 2011 | Incorporation
|