Glasgow
G2 4TP
Scotland
Director Name | Mrs Sobia Maqbool |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 252 Allison Street Glasgow G42 8RT Scotland |
Director Name | Mr Muhammad Tahir |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 252 Allison Street Glasgow G42 8RT Scotland |
Director Name | Mr Arshed Mehboob |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2017(5 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 0/1 30 Well Street Paisley PA1 2PF Scotland |
Secretary Name | Arshed Mehboob |
---|---|
Status | Resigned |
Appointed | 21 December 2017(5 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 28 March 2018) |
Role | Company Director |
Correspondence Address | 32a Ripple Road Barking London IG11 7PG |
Director Name | Mr Mohammad Saleem |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 September 2018) |
Role | Director And Company Secretary |
Country of Residence | Scotland |
Correspondence Address | Flat 0/1 30 Well Street Paisley PA1 2PF Scotland |
Registered Address | Wylie & Bisset Llp 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Muhammad Tahir 50.00% Ordinary |
---|---|
1 at £1 | Sobia Maqbool 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,390 |
Cash | £5,092 |
Current Liabilities | £10,048 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
5 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2021 | Final account prior to dissolution in a winding-up by the court (11 pages) |
17 February 2020 | Registered office address changed from Flat 0/1 30 Well Street Paisley PA1 2PF Scotland to Wylie & Bisset Llp 168 Bath Street Glasgow G2 4TP on 17 February 2020 (2 pages) |
17 February 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
24 December 2019 | Compulsory strike-off action has been suspended (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
11 September 2019 | Compulsory strike-off action has been suspended (1 page) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2019 | Confirmation statement made on 4 September 2018 with updates (2 pages) |
5 January 2019 | Compulsory strike-off action has been suspended (1 page) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2018 | Termination of appointment of Mohammad Saleem as a director on 6 September 2018 (1 page) |
3 August 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
11 July 2018 | Appointment of Mohammad Yunas as a director on 30 June 2018 (2 pages) |
28 March 2018 | Termination of appointment of Arshed Mehboob as a director on 28 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Arshed Mehboob as a secretary on 28 March 2018 (1 page) |
28 March 2018 | Appointment of Mr Mohammad Saleem as a director on 28 March 2018 (2 pages) |
26 February 2018 | Registered office address changed from 252 Allison Street Glasgow G42 8RT to Flat 0/1 30 Well Street Paisley PA1 2PF on 26 February 2018 (1 page) |
29 January 2018 | Cessation of Muhammad Tahir as a person with significant control on 18 January 2018 (1 page) |
29 January 2018 | Appointment of Mr Arshed Mehboob as a director on 21 December 2017 (2 pages) |
18 January 2018 | Termination of appointment of Muhammad Tahir as a director on 17 January 2018 (2 pages) |
9 January 2018 | Appointment of Arshed Mehboob as a secretary on 21 December 2017 (3 pages) |
9 January 2018 | Appointment of Arshed Mehboob as a secretary on 21 December 2017 (3 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
20 February 2017 | Termination of appointment of Sobia Maqbool as a director on 20 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Sobia Maqbool as a director on 20 February 2017 (1 page) |
21 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
24 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 November 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
6 September 2012 | Incorporation (23 pages) |
6 September 2012 | Incorporation (23 pages) |