Glasgow
G53 7NL
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 | 161 Helen Street Glasgow G51 3HD Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
1 at £1 | Amer Fida Malik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,230 |
Cash | £200 |
Current Liabilities | £2,900 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Director's details changed for Mr Amir Fida Malik on 7 August 2012 (3 pages) |
7 August 2012 | Director's details changed for Mr Amir Fida Malik on 7 August 2012 (3 pages) |
7 August 2012 | Director's details changed for Mr Amir Fida Malik on 7 August 2012 (3 pages) |
18 July 2012 | Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland on 18 July 2012 (1 page) |
18 July 2012 | Termination of appointment of Farhaj Ahmad Siddiqui as a director on 1 July 2012 (1 page) |
18 July 2012 | Termination of appointment of Farhaj Ahmad Siddiqui as a director on 1 July 2012 (1 page) |
18 July 2012 | Appointment of Mr Amir Fida Malik as a director on 1 July 2012 (2 pages) |
18 July 2012 | Appointment of Mr Amir Fida Malik as a director on 1 July 2012 (2 pages) |
18 July 2012 | Termination of appointment of Farhaj Ahmad Siddiqui as a director on 1 July 2012 (1 page) |
18 July 2012 | Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland on 18 July 2012 (1 page) |
18 July 2012 | Appointment of Mr Amir Fida Malik as a director on 1 July 2012 (2 pages) |
16 February 2012 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW United Kingdom on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW United Kingdom on 16 February 2012 (1 page) |
14 December 2011 | Incorporation
|
14 December 2011 | Incorporation
|