Glasgow
G2 2QD
Scotland
Director Name | Mr Ziaeddin Ahmad Hashem |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 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 |
Registered Address | C/O Mlm Solutions 4/2 100 West Regent Street Glasgow G2 2QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Ziaeddin Hashem 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,795 |
Cash | £1,044 |
Current Liabilities | £10,943 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
19 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 May 2020 | Final account prior to dissolution in a winding-up by the court (9 pages) |
11 April 2019 | Registered office address changed from C/O Mlm Solutions, 7th Floor 90 st. Vincent Street Glasgow G2 5UB to C/O Mlm Solutions 4/2 100 West Regent Street Glasgow Scotland G2 2QD on 11 April 2019 (2 pages) |
26 April 2018 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ to C/O Mlm Solutions, 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 26 April 2018 (2 pages) |
26 April 2018 | Court order notice of winding up (1 page) |
26 April 2018 | Notice of winding up order (1 page) |
28 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
6 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
15 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
2 June 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
14 January 2015 | Director's details changed for Mr Azzedine Ganjali on 14 January 2015 (2 pages) |
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Director's details changed for Mr Azzedine Ganjali on 14 January 2015 (2 pages) |
13 February 2014 | Termination of appointment of Ziaeddin Hashem as a director (1 page) |
13 February 2014 | Appointment of Mr Azzedine Ganjali as a director (2 pages) |
13 February 2014 | Termination of appointment of Ziaeddin Hashem as a director (1 page) |
13 February 2014 | Appointment of Mr Azzedine Ganjali as a director (2 pages) |
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|