Glasgow
G51 1LU
Scotland
Director Name | Mr Mohammad Tariq Aziz |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4b Bruce Road Glasgow G41 5EJ Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Ms Jamila Ahmed |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 202 Cheshire Road Smethwick Birmingham West Midlands B67 6DJ |
Registered Address | C/O Shah & Co 331 Paisley Road West Glasgow G51 1LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
1 at £1 | Zulfiqar Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £633 |
Cash | £3,120 |
Current Liabilities | £3,063 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2017 | Registered office address changed from C/O One Source 77 Torrisdale Street Glasgow G42 8PW to C/O Shah & Co 331 Paisley Road West Glasgow G51 1LU on 4 May 2017 (1 page) |
20 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 July 2016 | Administrative restoration application (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 July 2016 | Annual return made up to 13 September 2015 Statement of capital on 2016-07-26
|
26 July 2016 | Registered office address changed from C/O a Shah & Co Ltd 331 - Paisley Road West Glasgow G51 1LU to C/O One Source 77 Torrisdale Street Glasgow G42 8PW on 26 July 2016 (2 pages) |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 October 2015 | Compulsory strike-off action has been suspended (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2015 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
23 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 November 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 March 2013 | Registered office address changed from 4B Bruce Road Glasgow G41 5EJ Scotland on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from , 4B Bruce Road, Glasgow, G41 5EJ, Scotland on 28 March 2013 (1 page) |
18 March 2013 | Termination of appointment of Mohammad Aziz as a director (1 page) |
20 November 2012 | Appointment of Ms Jamila Ahmed as a director (2 pages) |
24 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Registered office address changed from , C/O a Shah & Co Ltd, 331 Paisley Road West, Glasgow, Lanarkshire, G51 1LU, United Kingdom on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from C/O a Shah & Co Ltd 331 Paisley Road West Glasgow Lanarkshire G51 1LU United Kingdom on 26 March 2012 (1 page) |
26 March 2012 | Current accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
8 November 2011 | Appointment of Mr Mohammad Tariq Aziz as a director (2 pages) |
13 September 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
13 September 2011 | Incorporation (20 pages) |