Greenock
PA16 8BG
Scotland
Director Name | Mrs Lana Hajyahia |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Lana Haj-yahia 50.00% Ordinary |
---|---|
50 at £1 | Saleem Haj-yahia 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,909 |
Cash | £111,410 |
Current Liabilities | £31,019 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2017 | Application to strike the company off the register (3 pages) |
18 October 2017 | Application to strike the company off the register (3 pages) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
13 March 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
30 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
20 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
14 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
19 December 2011 | Appointment of Dr Salim Haj-Yahia as a director (3 pages) |
19 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
19 December 2011 | Appointment of Dr Salim Haj-Yahia as a director (3 pages) |
19 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
15 December 2011 | Appointment of Mrs Lana Hajyahia as a director (3 pages) |
15 December 2011 | Appointment of Mrs Lana Hajyahia as a director (3 pages) |
6 December 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 December 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
6 December 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
6 December 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 December 2011 | Incorporation (22 pages) |
1 December 2011 | Incorporation (22 pages) |