Glasgow
G41 2NP
Scotland
Director Name | Ms Saira Tahera Javed |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Springkell Avenue Glasgow G41 4AB Scotland |
Secretary Name | Imtiaz Ahmed |
---|---|
Status | Closed |
Appointed | 29 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 2/2 21 Keir Street Glasgow G41 2NP Scotland |
Registered Address | 21 Forth Street Glasgow G41 2SP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
1 at £1 | Imtiaz Ahmed 50.00% Ordinary |
---|---|
1 at £1 | Saira Tahera Javed 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2015 | Compulsory strike-off action has been suspended (1 page) |
11 September 2015 | Compulsory strike-off action has been suspended (1 page) |
24 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2015 | Withdraw the company strike off application (1 page) |
24 April 2015 | Withdraw the company strike off application (1 page) |
24 April 2015 | Voluntary strike-off action has been suspended (1 page) |
24 April 2015 | Voluntary strike-off action has been suspended (1 page) |
10 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2015 | Application to strike the company off the register (3 pages) |
23 March 2015 | Application to strike the company off the register (3 pages) |
28 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
22 January 2014 | Registered office address changed from 15 Forth Street Glasgow G41 2SP on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from 15 Forth Street Glasgow G41 2SP on 22 January 2014 (1 page) |
14 January 2014 | Registered office address changed from Suite 1.10 Ist Floor Forsythe House 111 Union Street Glasgow G1 3TA United Kingdom on 14 January 2014 (2 pages) |
14 January 2014 | Registered office address changed from Suite 1.10 Ist Floor Forsythe House 111 Union Street Glasgow G1 3TA United Kingdom on 14 January 2014 (2 pages) |
29 May 2013 | Incorporation (22 pages) |
29 May 2013 | Incorporation (22 pages) |