Glasgow
Lanarkshire
G41 2JE
Scotland
Director Name | Mrs Hamida Ameen |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(6 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 1 / 20 Charlotte Street Glasgow G1 5DP Scotland |
Director Name | Mr Mohammed Omar Ameen |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Darnley Street 0/2 Glasgow G41 2SX Scotland |
Director Name | Mrs Hamida Ameen |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 122 Darnley Street 0/2 Glasgow G41 2SX Scotland |
Registered Address | 122 Darnley Street 0/2 Glasgow G41 2SX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
1 at £1 | Hamida Ameen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,113 |
Cash | £11,633 |
Current Liabilities | £46,727 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2015 | Compulsory strike-off action has been suspended (1 page) |
24 July 2015 | Compulsory strike-off action has been suspended (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2014 | Compulsory strike-off action has been suspended (1 page) |
20 November 2014 | Compulsory strike-off action has been suspended (1 page) |
14 October 2014 | Termination of appointment of Mohammed Omar Ameen as a director on 7 September 2014 (2 pages) |
14 October 2014 | Termination of appointment of Mohammed Omar Ameen as a director on 7 September 2014 (2 pages) |
14 October 2014 | Termination of appointment of Mohammed Omar Ameen as a director on 7 September 2014 (2 pages) |
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2014 | Termination of appointment of Hamida Ameen as a director on 1 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Hamida Ameen as a director on 1 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Hamida Ameen as a director on 1 September 2014 (1 page) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
29 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 June 2013 | Appointment of Mrs Hamida Ameen as a director (2 pages) |
18 June 2013 | Registered office address changed from C/O Ameen Flat 1 / 20 Charlotte Street Glasgow G1 5DP Scotland on 18 June 2013 (1 page) |
18 June 2013 | Appointment of Mrs Hamida Ameen as a director (2 pages) |
18 June 2013 | Registered office address changed from C/O Ameen Flat 1 / 20 Charlotte Street Glasgow G1 5DP Scotland on 18 June 2013 (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Termination of appointment of Hamida Ameen as a director (1 page) |
7 August 2012 | Termination of appointment of Hamida Ameen as a director (1 page) |
7 August 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Appointment of Mrs Hamida Ameen as a director (2 pages) |
26 April 2012 | Appointment of Mrs Hamida Ameen as a director (2 pages) |
19 March 2012 | Appointment of Mr Mohammed Omar Ameen as a director (2 pages) |
19 March 2012 | Appointment of Mr Mohammed Omar Ameen as a director (2 pages) |
19 March 2012 | Termination of appointment of Hamida Ameen as a director (1 page) |
19 March 2012 | Termination of appointment of Hamida Ameen as a secretary (1 page) |
19 March 2012 | Termination of appointment of Hamida Ameen as a director (1 page) |
19 March 2012 | Termination of appointment of Hamida Ameen as a secretary (1 page) |
6 July 2011 | Registered office address changed from B/1 38 Leven Street Glasgow Lanarkshire G41 2JE United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from B/1 38 Leven Street Glasgow Lanarkshire G41 2JE United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from B/1 38 Leven Street Glasgow Lanarkshire G41 2JE United Kingdom on 6 July 2011 (1 page) |
10 June 2011 | Incorporation
|
10 June 2011 | Incorporation
|
10 June 2011 | Incorporation
|