Glasgow
G5 8JD
Scotland
Director Name | Mr Fazle Rabbi Mamun |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Role | Furniture Retailer |
Country of Residence | Scotland |
Correspondence Address | 2 MacDowall Street Craig's Business Centre Unit -14a Paisley Glasgow PA3 2NB Scotland |
Registered Address | Unit 4 53 Kilbirnie Street Glasgow G5 8JD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
1 at £10 | Fazle Niaze Masum 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £489 |
Cash | £2,120 |
Current Liabilities | £17,464 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2016 | Compulsory strike-off action has been suspended (1 page) |
5 March 2016 | Compulsory strike-off action has been suspended (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2015 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
20 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 October 2013 | Registered office address changed from 2 Macdowall Street Craig's Business Centre Unit -14a Paisley Glasgow PA3 2NB on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from Unit 4 53 Kilbirnie Street Glasgow G5 8JD Scotland on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from Unit 4 53 Kilbirnie Street Glasgow G5 8JD Scotland on 14 October 2013 (1 page) |
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Registered office address changed from 2 Macdowall Street Craig's Business Centre Unit -14a Paisley Glasgow PA3 2NB on 14 October 2013 (1 page) |
9 July 2013 | Appointment of Mr Fazle Niaze Masum as a director (2 pages) |
9 July 2013 | Termination of appointment of Fazle Mamun as a director (1 page) |
9 July 2013 | Appointment of Mr Fazle Niaze Masum as a director (2 pages) |
9 July 2013 | Termination of appointment of Fazle Mamun as a director (1 page) |
19 June 2013 | Registered office address changed from 9 Cedar Court Glasgow G20 7NU Scotland on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from 9 Cedar Court Glasgow G20 7NU Scotland on 19 June 2013 (1 page) |
18 December 2012 | Incorporation
|
18 December 2012 | Incorporation
|