Glasgow
G42 7BZ
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Ishfaq Ahmad Nadeem |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Letting Agent |
Country of Residence | Scotland |
Correspondence Address | 434 Cathcart Road Glasgow G42 7BZ Scotland |
Registered Address | 434 Cathcart Road Glasgow G42 7BZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Ishfaq Ahmad Nadeem 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,171 |
Cash | £97,058 |
Current Liabilities | £2,312 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2016 | Application to strike the company off the register (3 pages) |
11 April 2016 | Application to strike the company off the register (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 April 2014 | Registered office address changed from 434 Cathcart Road Glasgow G42 7BZ United Kingdom on 9 April 2014 (1 page) |
9 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Registered office address changed from 434 Cathcart Road Glasgow G42 7BZ United Kingdom on 9 April 2014 (1 page) |
9 April 2014 | Appointment of Mr Ishfaq Ahmad Nadeem as a director (2 pages) |
9 April 2014 | Registered office address changed from 434 Cathcart Road Glasgow G42 7BZ United Kingdom on 9 April 2014 (1 page) |
9 April 2014 | Appointment of Mr Ishfaq Ahmad Nadeem as a director (2 pages) |
9 April 2014 | Termination of appointment of Ishfaq Nadeem as a director (1 page) |
9 April 2014 | Termination of appointment of Ishfaq Nadeem as a director (1 page) |
5 April 2013 | Appointment of Mr Ishfaq Ahmad Nadeem as a director (2 pages) |
5 April 2013 | Appointment of Mr Ishfaq Ahmad Nadeem as a director (2 pages) |
28 March 2013 | Incorporation (20 pages) |
28 March 2013 | Incorporation (20 pages) |
28 March 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 March 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |