Glasgow
G5 8LB
Scotland
Director Name | Mr Malik Riffat Hayat |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(same day as company formation) |
Role | Bussiness |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodlands Court Thornliebank Glasgow G46 7SA Scotland |
Director Name | Miss Saima Rehmat |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 September 2013(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 84 Barrland Street Flat 4/2 Glasgow G41 1RJ Scotland |
Registered Address | 41 Morrison Street Glasgow G5 8LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Saima Rehmat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2015 | Registered office address changed from 84 Barrland Street Suit 4/2 Glasgow G41 1RJ to 41 Morrison Street Glasgow G5 8LB on 29 January 2015 (1 page) |
29 January 2015 | Appointment of Mr Muhammad Suleman Zafar as a director on 29 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Saima Rehmat as a director on 29 January 2015 (1 page) |
29 January 2015 | Registered office address changed from 84 Barrland Street Suit 4/2 Glasgow G41 1RJ to 41 Morrison Street Glasgow G5 8LB on 29 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Saima Rehmat as a director on 29 January 2015 (1 page) |
29 January 2015 | Appointment of Mr Muhammad Suleman Zafar as a director on 29 January 2015 (2 pages) |
26 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 January 2014 | Appointment of Miss Saima Rehmat as a director (2 pages) |
22 January 2014 | Termination of appointment of Malik Hayat as a director (1 page) |
22 January 2014 | Registered office address changed from 21 Woodlands Court, Woodlands Road Thornliebank Glasgow G46 7SA Scotland on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from 21 Woodlands Court, Woodlands Road Thornliebank Glasgow G46 7SA Scotland on 22 January 2014 (1 page) |
22 January 2014 | Termination of appointment of Malik Hayat as a director (1 page) |
22 January 2014 | Appointment of Miss Saima Rehmat as a director (2 pages) |
10 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
25 July 2013 | Registered office address changed from No. 1 Woodburn Drive Alloa Clackmannanshire FK10 2HL Scotland on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from No. 1 Woodburn Drive Alloa Clackmannanshire FK10 2HL Scotland on 25 July 2013 (1 page) |
4 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
4 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Registered office address changed from 21 Woodlands Court Thornliebank Glasgow G46 7SA Scotland on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from 21 Woodlands Court Thornliebank Glasgow G46 7SA Scotland on 26 September 2012 (1 page) |
22 August 2011 | Incorporation
|
22 August 2011 | Incorporation
|