Glasgow
G42 7BZ
Scotland
Director Name | Mr Arsalan Hasan |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(12 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Zaytun Restaurant 452 Cathcart Road Glasgow G42 7BZ Scotland |
Director Name | Mr Brzoom Hassan Kadirgolam |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2012(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 September 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Waddell Street 3/2 Glasgow G5 0UY Scotland |
Registered Address | Zaytun Restaurant 452 Cathcart Road Glasgow G42 7BZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
1 at £1 | Brzoom Kadirgolam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,024 |
Cash | £809 |
Current Liabilities | £175 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
22 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2020 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
7 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2019 | Amended micro company accounts made up to 30 November 2018 (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
5 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2019 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
22 January 2018 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
22 January 2018 | Cessation of Brzoom Hassan Kadirgolam as a person with significant control on 31 August 2017 (1 page) |
22 January 2018 | Notification of Mustafa Majid as a person with significant control on 1 September 2017 (2 pages) |
11 September 2017 | Appointment of Mr Mustafa Majid as a director on 1 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of Brzoom Hassan Kadirgolam as a director on 1 September 2017 (1 page) |
11 September 2017 | Appointment of Mr Mustafa Majid as a director on 1 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of Brzoom Hassan Kadirgolam as a director on 1 September 2017 (1 page) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
10 June 2017 | Amended total exemption small company accounts made up to 30 November 2015 (5 pages) |
10 June 2017 | Amended total exemption small company accounts made up to 30 November 2015 (5 pages) |
15 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
4 February 2016 | Termination of appointment of Arsalan Hasan as a director on 1 December 2014 (1 page) |
4 February 2016 | Termination of appointment of Arsalan Hasan as a director on 1 December 2014 (1 page) |
3 February 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
31 December 2015 | Amended total exemption small company accounts made up to 30 November 2014 (4 pages) |
31 December 2015 | Amended total exemption small company accounts made up to 30 November 2014 (4 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
12 February 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
6 February 2014 | Registered office address changed from C/O Zaytun Restuarant 452 Cathcart Road Glasgow G42 7BZ United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from C/O Zaytun Restuarant 452 Cathcart Road Glasgow G42 7BZ United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from C/O Zaytun Restuarant 452 Cathcart Road Glasgow G42 7BZ United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
27 August 2013 | Appointment of Mr Brzoom Hassan Kadirgolam as a director (2 pages) |
27 August 2013 | Appointment of Mr Brzoom Hassan Kadirgolam as a director (2 pages) |
6 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
6 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Registered office address changed from C/O Nardin Ltd 116 Allison Street Glasgow G42 8ND United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from C/O Nardin Ltd 116 Allison Street Glasgow G42 8ND United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from C/O Nardin Ltd 116 Allison Street Glasgow G42 8ND United Kingdom on 4 December 2012 (1 page) |
23 November 2012 | Termination of appointment of Brzoom Kadirgolam as a director (1 page) |
23 November 2012 | Appointment of Mr Arsalan Hasan as a director (2 pages) |
23 November 2012 | Termination of appointment of Brzoom Kadirgolam as a director (1 page) |
23 November 2012 | Appointment of Mr Arsalan Hasan as a director (2 pages) |
24 November 2011 | Incorporation
|
24 November 2011 | Incorporation
|