Glasgow
G51 2AS
Scotland
Director Name | Mr Mohammed Barat |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 1/1 - 90 Kenmure Street Glasgow G41 2NR Scotland |
Website | www.newcafeindia.co.uk/ |
---|
Registered Address | 589 Govan Road Glasgow G51 2AS Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
1 at £1 | Mohammed Barat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £329 |
Cash | £3,010 |
Current Liabilities | £15,231 |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2015 | Application to strike the company off the register (3 pages) |
18 December 2015 | Application to strike the company off the register (3 pages) |
2 October 2015 | Annual return made up to 9 January 2015 Statement of capital on 2015-10-02
|
2 October 2015 | Administrative restoration application (3 pages) |
2 October 2015 | Annual return made up to 9 January 2015 Statement of capital on 2015-10-02
|
2 October 2015 | Administrative restoration application (3 pages) |
2 October 2015 | Annual return made up to 9 January 2015 Statement of capital on 2015-10-02
|
4 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
17 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2013 | Termination of appointment of Mohammed Barat as a director (1 page) |
17 January 2013 | Appointment of Mr Mohammad Shahzad as a director (2 pages) |
17 January 2013 | Termination of appointment of Mohammed Barat as a director (1 page) |
17 January 2013 | Appointment of Mr Mohammad Shahzad as a director (2 pages) |
9 January 2013 | Incorporation (20 pages) |
9 January 2013 | Incorporation (20 pages) |