Glasgow
G20 6HT
Scotland
Director Name | Mr Mohammed Anwar Sajjad |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15-23 Scotland Street Glasgow Lanarkshire G5 8NB Scotland |
Director Name | Mrs Saima Ahmed |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(2 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Scotland Street Glasgow G5 8NB Scotland |
Director Name | Mr Mohammad Anwar Sajjad |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Scotland Street Glasgow G5 8NB Scotland |
Website | centralcarbreakers.com |
---|---|
Telephone | 0141 4292220 |
Telephone region | Glasgow |
Registered Address | 24 Napiershall Street Glasgow G20 6HT Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
10 at £1 | Muhammad Anwar Sajjad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £178 |
Cash | £650 |
Current Liabilities | £5,617 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 May 2017 | Voluntary strike-off action has been suspended (1 page) |
18 May 2017 | Voluntary strike-off action has been suspended (1 page) |
14 February 2017 | Registered office address changed from 25 Scotland Street Glasgow G5 8NB Scotland to 24 Napiershall Street Glasgow G20 6HT on 14 February 2017 (1 page) |
14 February 2017 | Registered office address changed from 25 Scotland Street Glasgow G5 8NB Scotland to 24 Napiershall Street Glasgow G20 6HT on 14 February 2017 (1 page) |
14 February 2017 | Voluntary strike-off action has been suspended (1 page) |
14 February 2017 | Voluntary strike-off action has been suspended (1 page) |
6 February 2017 | Registered office address changed from 1/1 24 Napiershall Street Glasgow G20 6HT Scotland to 25 Scotland Street Glasgow G5 8NB on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from 1/1 24 Napiershall Street Glasgow G20 6HT Scotland to 25 Scotland Street Glasgow G5 8NB on 6 February 2017 (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | Application to strike the company off the register (3 pages) |
13 December 2016 | Application to strike the company off the register (3 pages) |
9 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
9 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
15 August 2016 | Appointment of Mr Rashid Iqbal as a director on 1 April 2016 (2 pages) |
15 August 2016 | Appointment of Mr Rashid Iqbal as a director on 1 April 2016 (2 pages) |
15 August 2016 | Registered office address changed from 25 Scotland Street Glasgow G5 8NB to 1/1 24 Napiershall Street Glasgow G20 6HT on 15 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Mohammad Anwar Sajjad as a director on 31 March 2016 (1 page) |
15 August 2016 | Registered office address changed from 25 Scotland Street Glasgow G5 8NB to 1/1 24 Napiershall Street Glasgow G20 6HT on 15 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Mohammad Anwar Sajjad as a director on 31 March 2016 (1 page) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
11 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
3 December 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 May 2015 | Director's details changed for Mr Muhammad Anwar Sajjad on 10 April 2014 (2 pages) |
5 May 2015 | Director's details changed for Mr Muhammad Anwar Sajjad on 10 April 2014 (2 pages) |
13 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Appointment of Mr Muhammad Anwar Sajjad as a director on 10 April 2014 (2 pages) |
13 February 2015 | Appointment of Mr Muhammad Anwar Sajjad as a director on 10 April 2014 (2 pages) |
13 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
12 February 2015 | Termination of appointment of Saima Ahmed as a director on 10 April 2014 (1 page) |
12 February 2015 | Termination of appointment of Saima Ahmed as a director on 10 April 2014 (1 page) |
15 September 2014 | Termination of appointment of Mohammed Anwar Sajjad as a director on 10 March 2014 (1 page) |
15 September 2014 | Termination of appointment of Mohammed Anwar Sajjad as a director on 10 March 2014 (1 page) |
15 September 2014 | Registered office address changed from 17 Scotland Street Glasgow G5 8NB to 25 Scotland Street Glasgow G5 8NB on 15 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Mohammed Anwar Sajjad as a director on 10 March 2014 (1 page) |
15 September 2014 | Appointment of Mrs Saima Ahmed as a director on 10 March 2014 (2 pages) |
15 September 2014 | Appointment of Mrs Saima Ahmed as a director on 10 March 2014 (2 pages) |
15 September 2014 | Registered office address changed from 17 Scotland Street Glasgow G5 8NB to 25 Scotland Street Glasgow G5 8NB on 15 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Mohammed Anwar Sajjad as a director on 10 March 2014 (1 page) |
22 August 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
20 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
13 July 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
13 July 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
11 June 2012 | Director's details changed for Mr Muhammad Anwar Sajjad on 11 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Muhammad Anwar Sajjad on 11 June 2012 (2 pages) |
21 May 2012 | Registered office address changed from 15-23 Scotland Street Glasgow Lanarkshire G5 8NB Scotland on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from 15-23 Scotland Street Glasgow Lanarkshire G5 8NB Scotland on 21 May 2012 (1 page) |
23 January 2012 | Incorporation
|
23 January 2012 | Incorporation
|