Glasgow
G42 8AX
Scotland
Director Name | Mohammad Asad Iftikhar |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Milnpark Street Glasgow G41 1BB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Humayun Mushtaq Bal |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 02 December 2013(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Morrison Street Glasgow G5 8LB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 41 Morrison Street Glasgow G5 8LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Humayun Bal 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2015 | Compulsory strike-off action has been suspended (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | Termination of appointment of Humayun Mushtaq Bal as a director on 1 April 2015 (1 page) |
11 August 2015 | Appointment of Mr Kamran Bhatti as a director on 1 April 2015 (2 pages) |
11 August 2015 | Appointment of Mr Kamran Bhatti as a director on 1 April 2015 (2 pages) |
11 August 2015 | Termination of appointment of Humayun Mushtaq Bal as a director on 1 April 2015 (1 page) |
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
4 July 2014 | Registered office address changed from C/O Haris & Co 22 Milnpark Street Glasgow G41 1BB Scotland on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from C/O Haris & Co 22 Milnpark Street Glasgow G41 1BB Scotland on 4 July 2014 (1 page) |
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
6 February 2014 | Termination of appointment of Mohammad Iftikhar as a director (1 page) |
6 February 2014 | Registered office address changed from C/O Central Accountancy Services 402-408 Cathcart Road Glasgow G42 7BZ Scotland on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from C/O Central Accountancy Services 402-408 Cathcart Road Glasgow G42 7BZ Scotland on 6 February 2014 (1 page) |
6 February 2014 | Appointment of Humayun Mushtaq Bal as a director (2 pages) |
30 January 2014 | Director's details changed for Mohammad Asad Iftikhar on 30 January 2014 (2 pages) |
28 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 28 January 2014 (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2013 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 31 October 2013 (1 page) |
31 October 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
25 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2012 | Appointment of Mohammad Asad Iftikhar as a director (3 pages) |
11 July 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 July 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 July 2012 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 11 July 2012 (2 pages) |
20 June 2012 | Incorporation (22 pages) |