Moseley
Birmingham
West Midlands
B13 8AB
Director Name | Mr Shahed Hossain |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | 9 Royal Crescent Glasgow G3 7SP Scotland |
Director Name | Mr Muhammad Rokibul Mubul Hasan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Banglasdesh |
Status | Resigned |
Appointed | 03 October 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2014) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Registered Address | Unit 13c2 Balmakeith Industrial Estate Nairn Highland IV12 5QW Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
1 at £1 | Mr Muhammad Rokibul Mubul Hasan 100.00% Ordinary |
---|
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2015 | Registered office address changed from C/O C/O Grant Smith Law 252 Union Street Aberdeen AB10 1TN to C/O Shaun Hendry Accountancy Ltd Unit 13C2 Balmakeith Industrial Estate Nairn Highland IV12 5QW on 29 March 2015 (1 page) |
29 March 2015 | Registered office address changed from C/O C/O Grant Smith Law 252 Union Street Aberdeen AB10 1TN to C/O Shaun Hendry Accountancy Ltd Unit 13C2 Balmakeith Industrial Estate Nairn Highland IV12 5QW on 29 March 2015 (1 page) |
29 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2014 | Termination of appointment of Muhammad Rokibul Mubul Hasan as a director on 1 September 2014 (1 page) |
26 November 2014 | Termination of appointment of Muhammad Rokibul Mubul Hasan as a director on 1 September 2014 (1 page) |
26 November 2014 | Termination of appointment of Muhammad Rokibul Mubul Hasan as a director on 1 September 2014 (1 page) |
19 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
18 March 2014 | Registered office address changed from 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland on 18 March 2014 (1 page) |
11 July 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
11 July 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
11 June 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Previous accounting period shortened from 28 February 2013 to 30 November 2012 (1 page) |
30 January 2013 | Previous accounting period shortened from 28 February 2013 to 30 November 2012 (1 page) |
17 October 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
17 October 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
3 October 2012 | Termination of appointment of Shahed Hossain as a director (1 page) |
3 October 2012 | Termination of appointment of Shahed Hossain as a director (1 page) |
3 October 2012 | Appointment of Mr Muhammad Rokibul Mubul Hasan as a director (2 pages) |
3 October 2012 | Appointment of Mr Muhammad Rokibul Mubul Hasan as a director (2 pages) |
17 May 2012 | Director's details changed for Mr Shahed Hossain on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Mr Shahed Hossain on 17 May 2012 (2 pages) |
21 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
13 July 2011 | Appointment of Mr Shahed Hossain as a director (3 pages) |
13 July 2011 | Appointment of Mr Shahed Hossain as a director (3 pages) |
24 February 2011 | Termination of appointment of Stephen Hemmings as a director (1 page) |
24 February 2011 | Termination of appointment of Stephen Hemmings as a director (1 page) |
23 February 2011 | Incorporation (28 pages) |
23 February 2011 | Incorporation (28 pages) |