Edinburgh
EH1 3QB
Scotland
Director Name | Mr Shahid Ali |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland |
Director Name | Mr Sid Mehdi |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 03 February 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland |
Registered Address | 38 Queen Street Glasgow G1 3DX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Soloman Munich Loliana 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2016 | Compulsory strike-off action has been suspended (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2016 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
20 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
6 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2015 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2015 | Compulsory strike-off action has been suspended (1 page) |
7 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2014 | Registered office address changed from Hudson House 8 Albany Street Edinburgh EH1 3QB United Kingdom to 38 Queen Street Glasgow G1 3DX on 27 July 2014 (1 page) |
27 July 2014 | Termination of appointment of Sid Mehdi as a director on 3 February 2013 (1 page) |
27 July 2014 | Appointment of Mr Soloman Munich Loliana as a director on 1 February 2013 (2 pages) |
27 July 2014 | Appointment of Mr Soloman Munich Loliana as a director on 1 February 2013 (2 pages) |
17 December 2013 | Director's details changed for Mr Syed Mehdi Tirmizi on 1 January 2013 (3 pages) |
17 December 2013 | Director's details changed for Mr Syed Mehdi Tirmizi on 1 January 2013 (3 pages) |
26 November 2013 | Termination of appointment of Shahid Ali as a director (1 page) |
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
4 January 2013 | Appointment of Mr Syed Mehdi Tirmizi as a director (2 pages) |
11 September 2012 | Incorporation
|