Aberdeen
AB24 5AX
Scotland
Director Name | Mr Rana Ali |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22-24 King Street Aberdeen AB24 5AX Scotland |
Secretary Name | Nadeem Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 338 Kilmarnock Road Glasgow G43 2DG Scotland |
Director Name | Mr Rashid Majeed |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Sutherland Way Livingston West Lothian EH54 8HT Scotland |
Director Name | Mr Kashif Ali |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 466 Kilmarnock Road Glasgow G43 2RL 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 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Appointment of Mr Shakeel Ahmed as a director on 1 April 2016 (2 pages) |
6 May 2016 | Appointment of Mr Shakeel Ahmed as a director on 1 April 2016 (2 pages) |
6 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
5 May 2016 | Termination of appointment of Kashif Ali as a director on 31 March 2016 (1 page) |
5 May 2016 | Termination of appointment of Kashif Ali as a director on 31 March 2016 (1 page) |
5 May 2016 | Termination of appointment of Nadeem Ali as a secretary on 31 March 2016 (1 page) |
5 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 May 2016 | Termination of appointment of Nadeem Ali as a secretary on 31 March 2016 (1 page) |
18 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
20 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Registered office address changed from C/O Askari & Co. Limited 122 Darnley Street Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 8 March 2015 (1 page) |
8 March 2015 | Registered office address changed from C/O Askari & Co. Limited 122 Darnley Street Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 8 March 2015 (1 page) |
8 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Registered office address changed from C/O Askari & Co. Limited 122 Darnley Street Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 8 March 2015 (1 page) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Kashif Ali on 1 April 2014 (2 pages) |
1 April 2014 | Registered office address changed from 22-24 King Street Aberdeen AB24 5AX Scotland on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 22-24 King Street Aberdeen AB24 5AX Scotland on 1 April 2014 (1 page) |
1 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Mr Kashif Ali on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Kashif Ali on 1 April 2014 (2 pages) |
1 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Registered office address changed from 22-24 King Street Aberdeen AB24 5AX Scotland on 1 April 2014 (1 page) |
19 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
5 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (14 pages) |
4 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (14 pages) |
4 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (14 pages) |
26 September 2011 | Appointment of Mr Kashif Ali as a director (2 pages) |
26 September 2011 | Appointment of Mr Kashif Ali as a director (2 pages) |
26 September 2011 | Termination of appointment of Rashid Majeed as a director (1 page) |
26 September 2011 | Termination of appointment of Rashid Majeed as a director (1 page) |
3 August 2011 | Termination of appointment of Rana Ali as a director (1 page) |
3 August 2011 | Termination of appointment of Rana Ali as a director (1 page) |
3 August 2011 | Appointment of Mr Rashid Majeed as a director (2 pages) |
3 August 2011 | Appointment of Mr Rashid Majeed as a director (2 pages) |
11 April 2011 | Appointment of Nadeem Ali as a secretary (3 pages) |
11 April 2011 | Appointment of Nadeem Ali as a secretary (3 pages) |
8 March 2011 | Incorporation
|
8 March 2011 | Incorporation
|