Well Street
Paisley
Renfrewshire
PA1 2PE
Scotland
Director Name | Miss Azra Mansha |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(same day as company formation) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Block 60 Flat 6/1 Kingsway Court Glasgow G14 9SZ Scotland |
Registered Address | 31 2/2 Well Street Paisley Renfrewshire PA1 2PE Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley North West |
1 at £100 | Mohammed Bazed Hussain 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 September 2015 | Voluntary strike-off action has been suspended (1 page) |
11 September 2015 | Voluntary strike-off action has been suspended (1 page) |
17 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2015 | Application to strike the company off the register (3 pages) |
6 July 2015 | Application to strike the company off the register (3 pages) |
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
28 August 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
12 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
21 February 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
21 February 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
7 January 2014 | Director's details changed for Mr Mohammed Bazed Hussain on 1 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 29 D Ard Road Renfrew PA4 9DD Scotland on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 29 D Ard Road Renfrew PA4 9DD Scotland on 7 January 2014 (1 page) |
7 January 2014 | Director's details changed for Mr Mohammed Bazed Hussain on 1 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 29 D Ard Road Renfrew PA4 9DD Scotland on 7 January 2014 (1 page) |
7 January 2014 | Director's details changed for Mr Mohammed Bazed Hussain on 1 January 2014 (2 pages) |
15 November 2013 | Director's details changed for Mr Mohammed Bazed Hussain on 15 November 2013 (2 pages) |
15 November 2013 | Registered office address changed from 1/2 10 Raploch Avenue Scotstoun Glasgow Lanarkshire G14 9DA United Kingdom on 15 November 2013 (1 page) |
15 November 2013 | Director's details changed for Mr Mohammed Bazed Hussain on 15 November 2013 (2 pages) |
15 November 2013 | Registered office address changed from 1/2 10 Raploch Avenue Scotstoun Glasgow Lanarkshire G14 9DA United Kingdom on 15 November 2013 (1 page) |
9 April 2013 | Director's details changed for Mr Mohammed Bazed Hussain on 8 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Mohammed Bazed Hussain on 8 April 2013 (2 pages) |
9 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Director's details changed for Mr Mohammed Bazed Hussain on 8 April 2013 (2 pages) |
9 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Registered office address changed from Block 60 Flat 6/1 Kingsway Court Glasgow G14 9SZ Scotland on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from Block 60 Flat 6/1 Kingsway Court Glasgow G14 9SZ Scotland on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from Block 60 Flat 6/1 Kingsway Court Glasgow G14 9SZ Scotland on 1 February 2013 (1 page) |
20 March 2012 | Registered office address changed from 2/2 3 Thornwood Crescent Glasgow Scotland G11 7PL Scotland on 20 March 2012 (1 page) |
20 March 2012 | Termination of appointment of Azra Mansha as a director (1 page) |
20 March 2012 | Termination of appointment of Azra Mansha as a director (1 page) |
20 March 2012 | Registered office address changed from 2/2 3 Thornwood Crescent Glasgow Scotland G11 7PL Scotland on 20 March 2012 (1 page) |
22 February 2012 | Incorporation
|
22 February 2012 | Incorporation
|