Glasgow
G2 2SZ
Scotland
Director Name | Mr Farhaj Ahmad Siddiqui |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow G3 8BW Scotland |
Secretary Name | Farhaj Siddiqui |
---|---|
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow G3 8BW Scotland |
Registered Address | Javid House 115 Bath Street Glasgow G2 2SZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mohammed Chaudhrey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£500 |
Current Liabilities | £500 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
27 November 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2013 | Registered office address changed from 211 Springhill Road Aberdeen AB16 7SB Scotland on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 211 Springhill Road Aberdeen AB16 7SB Scotland on 7 February 2013 (1 page) |
7 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
7 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
7 February 2013 | Registered office address changed from 211 Springhill Road Aberdeen AB16 7SB Scotland on 7 February 2013 (1 page) |
14 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Termination of appointment of Farhaj Siddiqui as a director (1 page) |
14 August 2012 | Termination of appointment of Farhaj Siddiqui as a director (1 page) |
14 August 2012 | Termination of appointment of Farhaj Siddiqui as a director (1 page) |
14 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Termination of appointment of Farhaj Siddiqui as a director (1 page) |
16 February 2012 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 16 February 2012 (1 page) |
21 June 2011 | Appointment of Mr Mohammed Chaudhrey as a director (2 pages) |
21 June 2011 | Termination of appointment of Farhaj Siddiqui as a secretary (1 page) |
21 June 2011 | Termination of appointment of Farhaj Siddiqui as a secretary (1 page) |
21 June 2011 | Appointment of Mr Mohammed Chaudhrey as a director (2 pages) |
13 June 2011 | Incorporation
|
13 June 2011 | Incorporation
|