Glasgow
G5 8JD
Scotland
Director Name | Mr Mansoor Hussain |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2012(same day as company formation) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 92 Kilbirnie Street Glasgow G5 8JD Scotland |
Director Name | Mr Faizan Aatif |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(same day as company formation) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 92 Kilbirnie Street Glasgow G5 8JD Scotland |
Registered Address | 92 Kilbirnie Street Glasgow G5 8JD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Jamal Hashmi 50.00% Ordinary |
---|---|
500 at £1 | Mansoor Hussain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,620 |
Current Liabilities | £1,620 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2015 | Application to strike the company off the register (3 pages) |
1 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
1 May 2015 | Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
8 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Termination of appointment of Faizan Aatif as a director (1 page) |
27 January 2013 | Registered office address changed from C/O Planet Performance Unit C6 Olympic Business Park Dundonald South Ayrshire KA2 9BE Scotland on 27 January 2013 (1 page) |
20 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Statement of capital following an allotment of shares on 19 September 2012
|
30 August 2012 | Company name changed amaya glasgow LIMITED\certificate issued on 30/08/12
|
8 August 2012 | Incorporation
|