Glasgow
G5 8JD
Scotland
Director Name | Mr Mudassar Naveed |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 331 Paisley Road West Glasgow Lanarkshire G51 1LU Scotland |
Registered Address | 331 Paisley Road West Glasgow G51 1LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Mudassar Naveed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,574 |
Cash | £5,051 |
Current Liabilities | £17,891 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2018 | Application to strike the company off the register (3 pages) |
18 January 2018 | Registered office address changed from 53 Kilbirnie Street Glasgow G5 8JD United Kingdom to 331 Paisley Road West Glasgow G51 1LU on 18 January 2018 (1 page) |
11 January 2018 | Appointment of Mr Viorel Ciurar as a director on 21 December 2017 (2 pages) |
11 January 2018 | Registered office address changed from 331 Paisley Road West Glasgow G51 1LU United Kingdom to 53 Kilbirnie Street Glasgow G5 8JD on 11 January 2018 (1 page) |
11 January 2018 | Notification of Viorel Ciurar as a person with significant control on 21 December 2017 (2 pages) |
11 January 2018 | Cessation of Mudassar Naveed as a person with significant control on 21 December 2017 (1 page) |
11 January 2018 | Registered office address changed from 331 Paisley Road West Glasgow G51 1LU United Kingdom to 53 Kilbirnie Street Glasgow G5 8JD on 11 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Mudassar Naveed as a director on 21 December 2017 (1 page) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
11 January 2018 | Notification of Viorel Ciurar as a person with significant control on 21 December 2017 (2 pages) |
11 January 2018 | Appointment of Mr Viorel Ciurar as a director on 21 December 2017 (2 pages) |
11 January 2018 | Cessation of Mudassar Naveed as a person with significant control on 21 December 2017 (1 page) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
11 January 2018 | Termination of appointment of Mudassar Naveed as a director on 21 December 2017 (1 page) |
21 October 2017 | Registered office address changed from 7 Duthil Street Glasgow G51 4GX to 331 Paisley Road West Glasgow G51 1LU on 21 October 2017 (1 page) |
21 October 2017 | Registered office address changed from 7 Duthil Street Glasgow G51 4GX to 331 Paisley Road West Glasgow G51 1LU on 21 October 2017 (1 page) |
27 September 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
28 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
28 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
14 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
9 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
23 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders (3 pages) |
23 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders (3 pages) |
11 July 2013 | Incorporation
|
11 July 2013 | Incorporation
|