Glasgow
G53 7ZE
Scotland
Director Name | Mr Zulfiqar Shahid |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 495 Aikenhead Road Glasgow G42 0PW Scotland |
Registered Address | 402 Cathcart Road Glasgow G42 7BZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
100 at £1 | Zulfiqar Shahid 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 September 2017 | Bona Vacantia disclaimer (1 page) |
---|---|
7 September 2017 | Bona Vacantia disclaimer (1 page) |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
25 August 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
7 July 2015 | Registered office address changed from C/O Bci Accountants 238a Ayr Road Newton Mearns Glasgow G77 6AA to 402 Cathcart Road Glasgow G42 7BZ on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from C/O Bci Accountants 238a Ayr Road Newton Mearns Glasgow G77 6AA to 402 Cathcart Road Glasgow G42 7BZ on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from C/O Bci Accountants 238a Ayr Road Newton Mearns Glasgow G77 6AA to 402 Cathcart Road Glasgow G42 7BZ on 7 July 2015 (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
30 December 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
10 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 September 2013 | Termination of appointment of Zulfiqar Shahid as a director (1 page) |
6 September 2013 | Appointment of Mr Shoaib Ahmad as a director (2 pages) |
6 September 2013 | Appointment of Mr Shoaib Ahmad as a director (2 pages) |
6 September 2013 | Termination of appointment of Zulfiqar Shahid as a director (1 page) |
24 April 2013 | Registered office address changed from 495 Aikenhead Road Glasgow G42 0PW Scotland on 24 April 2013 (1 page) |
24 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Registered office address changed from 495 Aikenhead Road Glasgow G42 0PW Scotland on 24 April 2013 (1 page) |
27 March 2012 | Incorporation
|
27 March 2012 | Incorporation
|