Glasgow
G42 7PF
Scotland
Director Name | Mr Mohammed Nadim |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2015(2 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 29 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 188 Calder Street Glasgow Lanarkshire G42 7PE Scotland |
Secretary Name | Mohammad Nawaz Sattar |
---|---|
Status | Closed |
Appointed | 08 February 2016(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 29 August 2017) |
Role | Company Director |
Correspondence Address | 228 Calder Street Glasgow G42 7PF Scotland |
Director Name | Mr Waseem Ali |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 228 Calder Street Glasgow G42 7PF Scotland |
Website | 1clickflight.com |
---|
Registered Address | 228 Calder Street Glasgow G42 7PF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Muhammad Qasim Siddiqui 50.00% Ordinary |
---|---|
1 at £1 | Waseem Ali 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,799 |
Cash | £851 |
Current Liabilities | £576 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2017 | Application to strike the company off the register (3 pages) |
7 June 2017 | Application to strike the company off the register (3 pages) |
22 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
16 February 2016 | Appointment of Mohammad Nawaz Sattar as a secretary on 8 February 2016 (3 pages) |
16 February 2016 | Appointment of Mohammad Nawaz Sattar as a secretary on 8 February 2016 (3 pages) |
9 October 2015 | Termination of appointment of Waseem Ali as a director on 2 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Waseem Ali as a director on 2 October 2015 (2 pages) |
9 October 2015 | Appointment of Mr Mohammed Nadim as a director on 1 October 2015 (3 pages) |
9 October 2015 | Appointment of Mr Mohammed Nadim as a director on 1 October 2015 (3 pages) |
9 October 2015 | Termination of appointment of Waseem Ali as a director on 2 October 2015 (2 pages) |
9 October 2015 | Appointment of Mr Mohammed Nadim as a director on 1 October 2015 (3 pages) |
28 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
14 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
18 October 2013 | Company name changed labayk 381 travel & money transfer LIMITED\certificate issued on 18/10/13
|
18 October 2013 | Company name changed labayk 381 travel & money transfer LIMITED\certificate issued on 18/10/13
|
18 October 2013 | Resolutions
|
18 October 2013 | Resolutions
|
17 September 2013 | Incorporation (37 pages) |
17 September 2013 | Incorporation (37 pages) |