Flat 0/3
Glasgow
G20 9LY
Scotland
Director Name | Mr Farhaj Ahmad Siddiqui |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW Scotland |
Registered Address | 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Ammar Rashid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,800 |
Cash | £500 |
Current Liabilities | £2,500 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved following liquidation (1 page) |
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2015 | Notice of final meeting of creditors (4 pages) |
1 September 2015 | Notice of final meeting of creditors (4 pages) |
11 March 2015 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to C/O 180 Advisory Solutions Ltd 2Nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on 11 March 2015 (2 pages) |
11 March 2015 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to C/O 180 Advisory Solutions Ltd 2Nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on 11 March 2015 (2 pages) |
23 February 2015 | Notice of winding up order (1 page) |
23 February 2015 | Notice of winding up order (1 page) |
23 February 2015 | Court order notice of winding up (1 page) |
23 February 2015 | Court order notice of winding up (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2014 | Compulsory strike-off action has been suspended (1 page) |
10 April 2014 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders Statement of capital on 2012-12-21
|
21 December 2012 | Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland on 21 December 2012 (1 page) |
21 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders Statement of capital on 2012-12-21
|
21 December 2012 | Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland on 21 December 2012 (1 page) |
10 May 2012 | Appointment of Mr Ammar Rashid as a director (2 pages) |
10 May 2012 | Termination of appointment of Farhaj Siddiqui as a director (1 page) |
10 May 2012 | Appointment of Mr Ammar Rashid as a director (2 pages) |
10 May 2012 | Termination of appointment of Farhaj Siddiqui as a director (1 page) |
16 February 2012 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW Scotland on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW Scotland on 16 February 2012 (1 page) |
14 December 2011 | Incorporation
|
14 December 2011 | Incorporation
|