Forfar
Angus
DD8 2HA
Scotland
Director Name | Akbar Imtiaz Rehmat |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2013(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 15 Academy Street Forfar Angus DD8 2HA Scotland |
Secretary Name | Mr Afzal Ali Rehmat |
---|---|
Status | Closed |
Appointed | 09 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Academy Street Forfar Angus DD8 2HA Scotland |
Registered Address | 15 Academy Street Forfar Angus DD8 2HA Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 30 other UK companies use this postal address |
5 at £1 | Akbar Imtiaz Rehmat 50.00% Ordinary |
---|---|
4 at £1 | Mr Afzal Ali Rehmat 40.00% Ordinary |
1 at £1 | Zulfiqar Ahmad 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,017 |
Cash | £1,970 |
Current Liabilities | £24,016 |
Latest Accounts | 28 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 April |
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 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
7 April 2016 | Application to strike the company off the register (3 pages) |
7 April 2016 | Application to strike the company off the register (3 pages) |
15 March 2016 | Total exemption small company accounts made up to 28 April 2015 (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 28 April 2015 (6 pages) |
15 December 2015 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
15 December 2015 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
21 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
17 February 2015 | Total exemption small company accounts made up to 29 April 2014 (4 pages) |
17 February 2015 | Total exemption small company accounts made up to 29 April 2014 (4 pages) |
26 November 2014 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
26 November 2014 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
28 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
12 April 2013 | Director's details changed for Ali Rehmat on 9 April 2013 (2 pages) |
12 April 2013 | Secretary's details changed for Ali Rehmat on 9 April 2013 (1 page) |
12 April 2013 | Secretary's details changed for Ali Rehmat on 9 April 2013 (1 page) |
12 April 2013 | Director's details changed for Ali Rehmat on 9 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Ali Rehmat on 9 April 2013 (2 pages) |
12 April 2013 | Secretary's details changed for Ali Rehmat on 9 April 2013 (1 page) |
9 April 2013 | Incorporation
|
9 April 2013 | Incorporation
|