Star Building
Glasgow
G1 5HD
Scotland
Director Name | Mr Feizal Fakurruddin |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat G/L 158 Niddrie Road Glasgow G42 8QB Scotland |
Director Name | Mr Junaid Ahmad |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(1 year after company formation) |
Appointment Duration | 11 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97-101 Trongate Star Building Glasgow G1 5HD Scotland |
Registered Address | 97-101 Trongate Star Building Glasgow G1 5HD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Tahir Malik 100.00% Ordinary |
---|
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
29 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2014 | Accounts made up to 31 August 2013 (2 pages) |
24 September 2014 | Accounts made up to 31 August 2013 (2 pages) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2013 | Registered office address changed from C/O C/O Chas Leigh Brown and Son 64 Main Street Cambuslang Glasgow G72 7EP United Kingdom on 25 July 2013 (1 page) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Appointment of Mr Tahir Rashid Malik as a director on 30 June 2013 (2 pages) |
25 July 2013 | Termination of appointment of Junaid Ahmad as a director on 30 June 2013 (1 page) |
25 July 2013 | Termination of appointment of Junaid Ahmad as a director on 30 June 2013 (1 page) |
25 July 2013 | Appointment of Mr Tahir Rashid Malik as a director on 30 June 2013 (2 pages) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Registered office address changed from C/O C/O Chas Leigh Brown and Son 64 Main Street Cambuslang Glasgow G72 7EP United Kingdom on 25 July 2013 (1 page) |
17 April 2013 | Accounts made up to 31 August 2012 (2 pages) |
17 April 2013 | Accounts made up to 31 August 2012 (2 pages) |
26 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Appointment of Mr Junaid Ahmad as a director on 3 August 2012 (2 pages) |
26 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Appointment of Mr Junaid Ahmad as a director on 3 August 2012 (2 pages) |
26 September 2012 | Appointment of Mr Junaid Ahmad as a director on 3 August 2012 (2 pages) |
25 September 2012 | Termination of appointment of Feizal Fakurruddin as a director on 3 August 2012 (1 page) |
25 September 2012 | Termination of appointment of Feizal Fakurruddin as a director on 3 August 2012 (1 page) |
25 September 2012 | Registered office address changed from Flat G/L 158 Niddrie Road Glasgow Lanarkshire G42 8QB United Kingdom on 25 September 2012 (1 page) |
25 September 2012 | Termination of appointment of Feizal Fakurruddin as a director on 3 August 2012 (1 page) |
25 September 2012 | Registered office address changed from Flat G/L 158 Niddrie Road Glasgow Lanarkshire G42 8QB United Kingdom on 25 September 2012 (1 page) |
4 August 2011 | Incorporation (43 pages) |
4 August 2011 | Incorporation (43 pages) |