Dunfermline
Fife
KY12 7XZ
Scotland
Director Name | Mr Qasim Ali |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Corpach Drive Dunfermline KY12 7XG Scotland |
Registered Address | East Office Suite East End Park, Halbeath Road Dunfermline Fife KY12 7RB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
3 at £1 | Amjad Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,490 |
Current Liabilities | £2,851 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2015 | Compulsory strike-off action has been suspended (1 page) |
11 September 2015 | Compulsory strike-off action has been suspended (1 page) |
24 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 March 2015 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
20 March 2015 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
20 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2014 | Appointment of Mr Amjad Ali as a director on 31 July 2014 (2 pages) |
14 August 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Appointment of Mr Amjad Ali as a director on 31 July 2014 (2 pages) |
14 August 2014 | Termination of appointment of Qasim Ali as a director on 31 July 2014 (1 page) |
14 August 2014 | Termination of appointment of Qasim Ali as a director on 31 July 2014 (1 page) |
14 August 2014 | Registered office address changed from 9 Corpach Drive Dunfermline Fife KY12 7XG to C/O Ontax Accountants East Office Suite East End Park, Halbeath Road Dunfermline Fife KY12 7RB on 14 August 2014 (1 page) |
14 August 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Registered office address changed from 9 Corpach Drive Dunfermline Fife KY12 7XG to C/O Ontax Accountants East Office Suite East End Park, Halbeath Road Dunfermline Fife KY12 7RB on 14 August 2014 (1 page) |
18 July 2014 | Registered office address changed from 10 Avonhead Road Cumbernauld Glasgow G67 4RA United Kingdom to 9 Corpach Drive Dunfermline Fife KY12 7XG on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from 10 Avonhead Road Cumbernauld Glasgow G67 4RA United Kingdom to 9 Corpach Drive Dunfermline Fife KY12 7XG on 18 July 2014 (1 page) |
2 May 2014 | Compulsory strike-off action has been suspended (1 page) |
2 May 2014 | Compulsory strike-off action has been suspended (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2013 | Annual return made up to 14 March 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 14 March 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
14 March 2011 | Incorporation (22 pages) |
14 March 2011 | Incorporation (22 pages) |