115 Bath Street
Glasgow
G2 2SZ
Scotland
Director Name | Mr Farhaj Siddiqui |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Javid House 115 Bath Street Glasgow G2 2SZ Scotland |
Director Name | Mr Mohammed Kashaf Jabbar |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Javid House 115 Bath Street Glasgow G2 2SZ 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 |
1 at £1 | Mohammed Kashaf Jabbar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,308 |
Cash | £9,883 |
Current Liabilities | £77,017 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
10 June 2015 | Termination of appointment of Mohammed Kashaf Jabbar as a director on 1 August 2014 (1 page) |
10 June 2015 | Appointment of Mr Ryan Cameron Couper as a director on 1 August 2014 (2 pages) |
10 June 2015 | Termination of appointment of Mohammed Kashaf Jabbar as a director on 1 August 2014 (1 page) |
10 June 2015 | Appointment of Mr Ryan Cameron Couper as a director on 1 August 2014 (2 pages) |
10 June 2015 | Termination of appointment of Mohammed Kashaf Jabbar as a director on 1 August 2014 (1 page) |
10 June 2015 | Appointment of Mr Ryan Cameron Couper as a director on 1 August 2014 (2 pages) |
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2014 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland on 26 February 2014 (1 page) |
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
30 January 2014 | Director's details changed for Mr Mohammed Kashif Jabbar on 30 January 2014 (2 pages) |
30 January 2014 | Director's details changed for Mr Mohammed Kashif Jabbar on 30 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Mr Kashif Jabbar on 29 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Mr Kashif Jabbar on 29 January 2014 (2 pages) |
8 January 2014 | Termination of appointment of Farhaj Siddiqui as a director (1 page) |
8 January 2014 | Incorporation
|
8 January 2014 | Termination of appointment of Farhaj Siddiqui as a director (1 page) |
8 January 2014 | Appointment of Mr Kashif Jabbar as a director (2 pages) |
8 January 2014 | Appointment of Mr Kashif Jabbar as a director (2 pages) |
8 January 2014 | Incorporation
|