East Kilbride
Glasgow
G74 5PE
Scotland
Director Name | Mr Mohammed Zobair |
---|---|
Date of Birth | December 1977 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | U.K |
Correspondence Address | 2 Redwood Avenue East Kilbride Glasgow G74 5PE Scotland |
Registered Address | Klm 45 Hope Street Glasgow G2 6AE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
13 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 March 2017 | Final Gazette dissolved following liquidation (1 page) |
13 December 2016 | Return of final meeting of voluntary winding up (3 pages) |
13 December 2016 | Notice of final meeting of creditors (1 page) |
13 December 2016 | Return of final meeting of voluntary winding up (3 pages) |
13 December 2016 | Notice of final meeting of creditors (1 page) |
20 May 2015 | Registered office address changed from 2 Redwood Avenue East Kilbride Glasgow G74 5PE to Klm 45 Hope Street Glasgow G2 6AE on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 2 Redwood Avenue East Kilbride Glasgow G74 5PE to Klm 45 Hope Street Glasgow G2 6AE on 20 May 2015 (1 page) |
20 May 2015 | Resolutions
|
1 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | Termination of appointment of Mohammed Zobair as a director (1 page) |
1 July 2014 | Termination of appointment of Mohammed Zobair as a director (1 page) |
20 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
23 April 2013 | Incorporation (21 pages) |
23 April 2013 | Incorporation (21 pages) |