Glasgow
G2 2SZ
Scotland
Director Name | Mrs Asha Bains |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 105-109 Lothian Road Edinburgh EH3 9AN Scotland |
Director Name | Mr Sandeep Kumar Majhu |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 105-109 Lothian Road Edinburgh EH3 9AN Scotland |
Director Name | Mr Saif- Ul-Islam Tahir Koraishi |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 October 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 105-109 Lothian Road Edinburgh EH3 9AN Scotland |
Registered Address | Javid House 115 Bath Street Glasgow G2 2SZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
4 at £1 | Sandeep Majhu 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2015 | Compulsory strike-off action has been suspended (1 page) |
1 October 2015 | Compulsory strike-off action has been suspended (1 page) |
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2015 | Termination of appointment of Saif- Ul-Islam Tahir Koraishi as a director on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from C/O C/0 105-109 Lothian Road Edinburgh EH3 9AN to Javid House 115 Bath Street Glasgow G2 2SZ on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from C/O C/0 105-109 Lothian Road Edinburgh EH3 9AN to Javid House 115 Bath Street Glasgow G2 2SZ on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Saif- Ul-Islam Tahir Koraishi as a director on 27 February 2015 (1 page) |
27 February 2015 | Appointment of Mr Wing Sang Tai as a director on 27 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Wing Sang Tai as a director on 27 February 2015 (2 pages) |
15 December 2014 | Termination of appointment of Sandeep Kumar Majhu as a director on 31 October 2014 (1 page) |
15 December 2014 | Termination of appointment of Sandeep Kumar Majhu as a director on 31 October 2014 (1 page) |
5 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Appointment of Mr Sandeep Kumar Majhu as a director on 1 October 2013 (2 pages) |
5 September 2014 | Appointment of Mr Sandeep Kumar Majhu as a director on 1 October 2013 (2 pages) |
5 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Appointment of Mr Sandeep Kumar Majhu as a director on 1 October 2013 (2 pages) |
25 February 2014 | Termination of appointment of Asha Bains as a director (1 page) |
25 February 2014 | Termination of appointment of Asha Bains as a director (1 page) |
24 February 2014 | Appointment of Mr Saif- Ul-Islam Tahir Koraishi as a director (2 pages) |
24 February 2014 | Appointment of Mr Saif- Ul-Islam Tahir Koraishi as a director (2 pages) |
8 August 2013 | Incorporation
|
8 August 2013 | Incorporation
|