Glasgow
G42 7PE
Scotland
Director Name | Mr Mohammad Ejaz Pirzada |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Morrison Street Glasgow G5 8LB 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 | Mohammad Ejaz Pirzada 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2015 | Termination of appointment of Mohammad Ejaz Pirzada as a director on 1 April 2015 (1 page) |
20 July 2015 | Appointment of Mr Harry Singh as a director on 1 April 2015 (2 pages) |
20 July 2015 | Termination of appointment of Mohammad Ejaz Pirzada as a director on 1 April 2015 (1 page) |
20 July 2015 | Termination of appointment of Mohammad Ejaz Pirzada as a director on 1 April 2015 (1 page) |
20 July 2015 | Termination of appointment of Mohammad Ejaz Pirzada as a director on 1 April 2015 (1 page) |
20 July 2015 | Appointment of Mr Harry Singh as a director on 1 April 2015 (2 pages) |
5 January 2015 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
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) |
15 March 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
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) |
30 January 2014 | Director's details changed for Mr Mohammad Ejaz Pirzada 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) |
1 November 2013 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 1 November 2013 (1 page) |
1 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 1 November 2013 (1 page) |
9 October 2013 | Director's details changed for Mr Mohammad Ejaz Pirzada on 1 August 2013 (3 pages) |
9 October 2013 | Director's details changed for Mr Mohammad Ejaz Pirzada on 1 August 2013 (3 pages) |
2 October 2012 | Incorporation (21 pages) |