Glasgow
G42 9HA
Scotland
Director Name | Fatima Jamshed |
---|---|
Date of Birth | May 1992 (Born 31 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 22 July 2013(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 22 Milnpark Street Glasgow G41 1BB Scotland |
Secretary Name | Fatima Jamshed |
---|---|
Status | Resigned |
Appointed | 22 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Milnpark Street Glasgow G41 1BB Scotland |
Director Name | Ms Zoobia Adrees |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1249 Cathcart Road Glasgow G42 9HA Scotland |
Registered Address | 1249 Cathcart Road Glasgow G42 9HA Scotland |
---|---|
Constituency | Glasgow South |
Ward | Langside |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2016 | Voluntary strike-off action has been suspended (1 page) |
10 September 2016 | Voluntary strike-off action has been suspended (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2016 | Application to strike the company off the register (3 pages) |
8 August 2016 | Application to strike the company off the register (3 pages) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
9 October 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
17 January 2014 | Termination of appointment of Zoobia Adrees as a director (1 page) |
17 January 2014 | Termination of appointment of Zoobia Adrees as a director (1 page) |
13 December 2013 | Appointment of Miss Mariam Shamshad Akhtar as a director (2 pages) |
13 December 2013 | Appointment of Miss Mariam Shamshad Akhtar as a director (2 pages) |
5 November 2013 | Termination of appointment of Fatima Jamshed as a secretary (1 page) |
5 November 2013 | Registered office address changed from C/O Haris & Co 22 Milnpark Street Glasgow G41 1BB Scotland on 5 November 2013 (1 page) |
5 November 2013 | Termination of appointment of Fatima Jamshed as a director (1 page) |
5 November 2013 | Appointment of Ms Zoobia Adrees as a director (2 pages) |
5 November 2013 | Registered office address changed from C/O Haris & Co 22 Milnpark Street Glasgow G41 1BB Scotland on 5 November 2013 (1 page) |
5 November 2013 | Termination of appointment of Fatima Jamshed as a secretary (1 page) |
5 November 2013 | Appointment of Ms Zoobia Adrees as a director (2 pages) |
5 November 2013 | Registered office address changed from C/O Haris & Co 22 Milnpark Street Glasgow G41 1BB Scotland on 5 November 2013 (1 page) |
5 November 2013 | Termination of appointment of Fatima Jamshed as a director (1 page) |
22 July 2013 | Incorporation Statement of capital on 2013-07-22
|
22 July 2013 | Incorporation Statement of capital on 2013-07-22
|