Kilmarnock Road
Glasgow
G41 3NN
Scotland
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mrs Hamida Sadaf |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 22 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit J Shawlands Arcade Kilmarnock Road Glasgow G41 3NN Scotland |
Registered Address | Unit J Shawlands Arcade Kilmarnock Road Glasgow G41 3NN Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
1 at £1 | Dzanita Stepane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,472 |
Cash | £72 |
Current Liabilities | £5,350 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 January 2015 | Voluntary strike-off action has been suspended (1 page) |
23 January 2015 | Voluntary strike-off action has been suspended (1 page) |
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | Application to strike the company off the register (2 pages) |
2 December 2014 | Application to strike the company off the register (2 pages) |
12 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
22 September 2014 | Appointment of Miss Dzanita Stepane as a director on 1 November 2013 (2 pages) |
22 September 2014 | Termination of appointment of Hamida Sadaf as a director on 1 November 2013 (1 page) |
22 September 2014 | Appointment of Miss Dzanita Stepane as a director on 1 November 2013 (2 pages) |
22 September 2014 | Termination of appointment of Hamida Sadaf as a director on 1 November 2013 (1 page) |
22 September 2014 | Termination of appointment of Hamida Sadaf as a director on 1 November 2013 (1 page) |
22 September 2014 | Appointment of Miss Dzanita Stepane as a director on 1 November 2013 (2 pages) |
1 November 2013 | Registered office address changed from 680 Cathcart Road Glasgow G42 8ES United Kingdom on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from 680 Cathcart Road Glasgow G42 8ES United Kingdom on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from 680 Cathcart Road Glasgow G42 8ES United Kingdom on 1 November 2013 (1 page) |
23 October 2013 | Appointment of Mrs Hamida Sadaf as a director (2 pages) |
23 October 2013 | Appointment of Mrs Hamida Sadaf as a director (2 pages) |
22 October 2013 | Incorporation Statement of capital on 2013-10-22
|
22 October 2013 | Incorporation Statement of capital on 2013-10-22
|
22 October 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
22 October 2013 | Termination of appointment of Osker Heiman as a director (1 page) |