Bath Street
Glasgow
G2 2SZ
Scotland
Director Name | Mr Muhammad Safdar |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hillcrest Place Headoff Muir Danny FK6 5PN Scotland |
Director Name | Mr Mian Shahid Sardar |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Barley Hill Bonnybridge FK4 1AH Scotland |
Registered Address | Johnston Carmicheal Llp 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2012 |
---|---|
Net Worth | -£77,493 |
Cash | £2,390 |
Current Liabilities | £130,027 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2017 | Notice of final meeting of creditors (3 pages) |
30 October 2017 | Notice of final meeting of creditors (3 pages) |
21 December 2015 | Registered office address changed from Unit 4 st,John Sawmill Etna Road Falkirk FK2 9EQ to 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 21 December 2015 (2 pages) |
21 December 2015 | Registered office address changed from Unit 4 st,John Sawmill Etna Road Falkirk FK2 9EQ to 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 21 December 2015 (2 pages) |
17 November 2015 | Notice of winding up order (1 page) |
17 November 2015 | Notice of winding up order (1 page) |
17 November 2015 | Court order notice of winding up (1 page) |
17 November 2015 | Court order notice of winding up (1 page) |
26 June 2015 | Compulsory strike-off action has been suspended (1 page) |
26 June 2015 | Compulsory strike-off action has been suspended (1 page) |
24 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2015 | Appointment of Ms Kirsten Martin as a director on 4 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Mian Shahid Sardar as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Mian Shahid Sardar as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Mian Shahid Sardar as a director on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Ms Kirsten Martin as a director on 4 February 2015 (2 pages) |
4 February 2015 | Appointment of Ms Kirsten Martin as a director on 4 February 2015 (2 pages) |
14 November 2014 | Previous accounting period shortened from 31 October 2014 to 30 April 2014 (1 page) |
14 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 November 2014 | Previous accounting period shortened from 31 October 2014 to 30 April 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
16 December 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 June 2013 | Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page) |
3 June 2013 | Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page) |
18 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
4 November 2011 | Termination of appointment of Muhammad Safdar as a director on 1 November 2011 (1 page) |
4 November 2011 | Termination of appointment of Muhammad Safdar as a director on 1 November 2011 (1 page) |
4 November 2011 | Termination of appointment of Muhammad Safdar as a director on 1 November 2011 (1 page) |
6 September 2011 | Incorporation (44 pages) |
6 September 2011 | Incorporation (44 pages) |