Glasgow
G5 9SS
Scotland
Director Name | Mr Mohammad Ejaz Pirzada |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Milnpark Street Glasgow G41 1BB Scotland |
Registered Address | 125 Abbotsford Place Glasgow G5 9SS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
1 at £1 | Sameer Ali 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2016 | Registered office address changed from C/O Haris & Co 41 Morrison Street Glasgow G5 8LB to 125 Abbotsford Place Glasgow G5 9SS on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from C/O Haris & Co 41 Morrison Street Glasgow G5 8LB to 125 Abbotsford Place Glasgow G5 9SS on 7 March 2016 (1 page) |
24 October 2015 | Compulsory strike-off action has been suspended (1 page) |
24 October 2015 | Compulsory strike-off action has been suspended (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
4 July 2014 | Registered office address changed from C/O Haris & Co 22 Milnpark Street Glasgow G41 1BB Scotland on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from C/O Haris & Co 22 Milnpark Street Glasgow G41 1BB Scotland on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from C/O Haris & Co 22 Milnpark Street Glasgow G41 1BB Scotland on 4 July 2014 (1 page) |
26 February 2014 | Termination of appointment of Mohammad Pirzada as a director (1 page) |
26 February 2014 | Termination of appointment of Mohammad Pirzada as a director (1 page) |
26 February 2014 | Appointment of Sameer Ali as a director (2 pages) |
26 February 2014 | Appointment of Sameer Ali as a director (2 pages) |
6 February 2014 | Registered office address changed from C/O Central Accountancy Services 402-408 Cathcart Road Glasgow G42 7BZ Scotland on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from C/O Central Accountancy Services 402-408 Cathcart Road Glasgow G42 7BZ Scotland on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from C/O Central Accountancy Services 402-408 Cathcart Road Glasgow G42 7BZ Scotland on 6 February 2014 (1 page) |
28 January 2014 | Registered office address changed from C/O Henderson Loggie Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from C/O Henderson Loggie Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 28 January 2014 (1 page) |
28 August 2013 | Incorporation Statement of capital on 2013-08-28
|
28 August 2013 | Incorporation Statement of capital on 2013-08-28
|