Glasgow
G42 7EH
Scotland
Director Name | Mr Liaqat Ali |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 September 2013(same day as company formation) |
Role | Social Welfare |
Country of Residence | Scotland |
Correspondence Address | 1/2 18 Holybrook Street Glasgow G42 7EH Scotland |
Director Name | Md Shahadat Hossen |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | Bengladesh |
Status | Resigned |
Appointed | 20 September 2013(same day as company formation) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | House 181 40 Rosemount Street Glasgow G21 2JS Scotland |
Director Name | Mr Mohammed Abdur Rajak |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 320 Victoria Road Glasgow G42 7RP Scotland |
Director Name | Miss Sophina Ahmed |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2014(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 January 2015) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | 50 Darnley Street First Floor Glasgow G41 2SE Scotland |
Director Name | Mrs Mumtaz Ali |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 31 August 2015(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2018) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | 18 1/2 Hollybrook Street Glasgow G42 7EH Scotland |
Director Name | Mr Fiaz Ahmed Khan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2018) |
Role | Business Development Officer |
Country of Residence | Scotland |
Correspondence Address | 95-107 Lancefield St, Glasgow Lancefield Street Glasgow G3 8HZ Scotland |
Website | onyxfoundation.org |
---|
Registered Address | 22 0/1 Hollybrook Street Glasgow G42 7EH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
19 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2018 | Application to strike the company off the register (1 page) |
23 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
15 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
13 September 2018 | Registered office address changed from 50 Darnley Street Glasgow G41 2SE to 22 0/1 Hollybrook Street Glasgow G42 7EH on 13 September 2018 (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2018 | Cessation of Mumtaz Ali as a person with significant control on 7 March 2018 (1 page) |
1 March 2018 | Appointment of Mr Liaqat Ali as a director on 1 March 2018 (2 pages) |
1 March 2018 | Termination of appointment of Fiaz Ahmed Khan as a director on 1 March 2018 (1 page) |
1 March 2018 | Termination of appointment of Mumtaz Ali as a director on 1 March 2018 (1 page) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
23 August 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
23 August 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
31 January 2017 | Appointment of Mr. Fiaz Ahmed Khan as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr. Fiaz Ahmed Khan as a director on 31 January 2017 (2 pages) |
30 December 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
30 December 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
7 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
7 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
13 May 2016 | Director's details changed for Mrs. Mumtaz Bibi on 13 May 2016 (3 pages) |
13 May 2016 | Director's details changed for Mrs. Mumtaz Bibi on 13 May 2016 (3 pages) |
21 October 2015 | Register inspection address has been changed to 50 Darnley Street Glasgow G41 2SE (1 page) |
21 October 2015 | Annual return made up to 21 October 2015 no member list (2 pages) |
21 October 2015 | Register inspection address has been changed to 50 Darnley Street Glasgow G41 2SE (1 page) |
21 October 2015 | Annual return made up to 21 October 2015 no member list (2 pages) |
31 August 2015 | Appointment of Mrs. Mumtaz Bibi as a director on 31 August 2015 (2 pages) |
31 August 2015 | Termination of appointment of Mohammed Abdur Rajak as a director on 31 August 2015 (1 page) |
31 August 2015 | Termination of appointment of Mohammed Abdur Rajak as a director on 31 August 2015 (1 page) |
31 August 2015 | Appointment of Mrs. Mumtaz Bibi as a director on 31 August 2015 (2 pages) |
31 August 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
31 August 2015 | Registered office address changed from C/O Ucare Foundation 50 Darnley Street First Floor Glasgow G41 2SE Scotland to 50 Darnley Street Glasgow G41 2SE on 31 August 2015 (1 page) |
31 August 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
31 August 2015 | Registered office address changed from C/O Ucare Foundation 50 Darnley Street First Floor Glasgow G41 2SE Scotland to 50 Darnley Street Glasgow G41 2SE on 31 August 2015 (1 page) |
7 January 2015 | Termination of appointment of Sophina Ahmed as a director on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Sophina Ahmed as a director on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Sophina Ahmed as a director on 7 January 2015 (1 page) |
30 November 2014 | Appointment of Miss Sophina Ahmed as a director on 30 November 2014 (2 pages) |
30 November 2014 | Appointment of Miss Sophina Ahmed as a director on 30 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from C/O Liaqat Ali 50 Darnley Street First Floor Glasgow Lanarkshire G41 2SE to C/O Ucare Foundation 50 Darnley Street First Floor Glasgow G41 2SE on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from C/O Liaqat Ali 50 Darnley Street First Floor Glasgow Lanarkshire G41 2SE to C/O Ucare Foundation 50 Darnley Street First Floor Glasgow G41 2SE on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from C/O Liaqat Ali 50 Darnley Street First Floor Glasgow Lanarkshire G41 2SE to C/O Ucare Foundation 50 Darnley Street First Floor Glasgow G41 2SE on 3 November 2014 (1 page) |
14 October 2014 | Annual return made up to 20 September 2014 no member list (2 pages) |
14 October 2014 | Registered office address changed from 1/2 18 Holybrook Street Glasgow G42 7EH United Kingdom to C/O Liaqat Ali 50 Darnley Street First Floor Glasgow Lanarkshire G41 2SE on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from 1/2 18 Holybrook Street Glasgow G42 7EH United Kingdom to C/O Liaqat Ali 50 Darnley Street First Floor Glasgow Lanarkshire G41 2SE on 14 October 2014 (1 page) |
14 October 2014 | Annual return made up to 20 September 2014 no member list (2 pages) |
5 February 2014 | Termination of appointment of Liaqat Ali as a director (2 pages) |
5 February 2014 | Termination of appointment of Liaqat Ali as a director (2 pages) |
29 January 2014 | Appointment of Mr Mohammed Abdur Rajak as a director (3 pages) |
29 January 2014 | Appointment of Mr Mohammed Abdur Rajak as a director (3 pages) |
21 October 2013 | Termination of appointment of Md Hossen as a director (2 pages) |
21 October 2013 | Termination of appointment of Md Hossen as a director (2 pages) |
20 September 2013 | Incorporation (22 pages) |
20 September 2013 | Incorporation (22 pages) |