Glasgow
G5 8NB
Scotland
Director Name | Mr Fazle Niaze |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 10 August 2012(same day as company formation) |
Role | Online Retailer |
Country of Residence | Scotland |
Correspondence Address | Broadline Works Lochlibo Road Neilston Glasgow G78 3AB Scotland |
Director Name | Mr Md Shahinur Hossain |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 20 September 2013(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 October 2014) |
Role | Online Retailer |
Country of Residence | Scotland |
Correspondence Address | 51 Unit 2b French Street Glasgow G40 4EN Scotland |
Director Name | Mr Hm Ziaul Mannan |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 08 October 2014(2 years, 1 month after company formation) |
Appointment Duration | 2 days (resigned 10 October 2014) |
Role | Online Retailer |
Country of Residence | Scotland |
Correspondence Address | 51 Unit 2b French Street Glasgow G40 4EN Scotland |
Registered Address | 51 Unit 2b French Street Glasgow G40 4EN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
50 at £1 | Md Tariqul Islam 50.00% Ordinary |
---|---|
50 at £1 | Mohammed Mohshin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,176 |
Cash | £550 |
Current Liabilities | £1,128 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2015 | Application to strike the company off the register (3 pages) |
12 May 2015 | Appointment of Mzk Financials Ltd as a director on 10 October 2014 (2 pages) |
12 May 2015 | Termination of appointment of Hm Ziaul Mannan as a director on 10 October 2014 (1 page) |
1 December 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
11 October 2014 | Director's details changed for Mr Hm Ziaul Mannan on 9 October 2014 (2 pages) |
11 October 2014 | Director's details changed for Mr Hm Ziaul Mannan on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Hm Ziaul Mannan as a director on 8 October 2014 (2 pages) |
9 October 2014 | Termination of appointment of Md Shahinur Hossain as a director on 8 October 2014 (1 page) |
9 October 2014 | Appointment of Mr Hm Ziaul Mannan as a director on 8 October 2014 (2 pages) |
9 October 2014 | Termination of appointment of Md Shahinur Hossain as a director on 8 October 2014 (1 page) |
20 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
13 September 2014 | Registered office address changed from Broadlie Works Neilston Glasgow G78 3AB Scotland to 51 Unit 2B French Street Glasgow G40 4EN on 13 September 2014 (1 page) |
14 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 December 2013 | Registered office address changed from Broadline Works Lochlibo Road Neilston Glasgow G78 3AB on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Broadline Works Lochlibo Road Neilston Glasgow G78 3AB on 4 December 2013 (1 page) |
5 November 2013 | Appointment of Mr Md Shahinur Hossain as a director (2 pages) |
5 November 2013 | Termination of appointment of Hm Mannan as a director (1 page) |
12 September 2013 | Termination of appointment of Md Hossain as a director (1 page) |
12 September 2013 | Termination of appointment of Md Hossain as a director (1 page) |
2 September 2013 | Termination of appointment of Fazle Niaze as a director (1 page) |
2 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Termination of appointment of Fazle Niaze as a director (1 page) |
28 November 2012 | Registered office address changed from Flat 32 8 Glen Loy Place Glasgow G53 7HS Scotland on 28 November 2012 (2 pages) |
10 August 2012 | Incorporation
|