Cumbernauld
Glasgow
G68 0HR
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 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 Mohammad Zahid Ali |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Gullane Crescent Cumbernauld Glasgow G68 0HR Scotland |
Director Name | Miss Nazia Ali |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2015(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Gullane Crescent Cumbernauld Glasgow G68 0HR Scotland |
Registered Address | 4 Gullane Crescent Cumbernauld Glasgow G68 0HR Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mohammad Zahid Ali 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2016 | Termination of appointment of Nazia Ali as a director on 30 May 2016 (1 page) |
28 July 2016 | Appointment of Mr Sergiu Gaboras as a director on 30 May 2016 (2 pages) |
28 July 2016 | Termination of appointment of Mohammad Zahid Ali as a director on 30 May 2016 (1 page) |
28 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
8 September 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
8 September 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 September 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Appointment of Nazia Ali as a director on 26 August 2015 (3 pages) |
8 September 2015 | Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ United Kingdom to 4 Gullane Crescent Cumbernauld Glasgow G68 0HR on 8 September 2015 (2 pages) |
8 September 2015 | Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ United Kingdom to 4 Gullane Crescent Cumbernauld Glasgow G68 0HR on 8 September 2015 (2 pages) |
8 September 2015 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2015-09-08
|
7 September 2015 | Administrative restoration application (4 pages) |
23 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2013 | Appointment of Mr Mohammad Zahid Ali as a director on 1 September 2013 (2 pages) |
5 June 2013 | Termination of appointment of Yomtov Eliezer Jacobs as a director on 5 June 2013 (1 page) |
5 June 2013 | Incorporation Statement of capital on 2013-06-05
|
5 June 2013 | Termination of appointment of Yomtov Eliezer Jacobs as a director on 5 June 2013 (1 page) |