11 Bothwell Street
Glasgow
G2 6LY
Scotland
Director Name | Mr Farhaj Siddiqui |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 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 Rashpal Singh |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week (resigned 24 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Javid House 115 Bath Street Glasgow G2 2SZ Scotland |
Director Name | Mrs Kashmir Kaur |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(2 months after company formation) |
Appointment Duration | 1 week (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Javid House 115 Bath Street Glasgow G2 2SZ Scotland |
Director Name | Mr Shahid Arif |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Javid House 115 Bath Street Glasgow G2 2SZ Scotland |
Telephone | 01698 375566 |
---|---|
Telephone region | Motherwell |
Registered Address | 2nd Floor, Suite 148 Central Chambers 11 Bothwell Street Glasgow G2 6LY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Kashmir Kaur 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,424 |
Cash | £6,859 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2017 | Notice of final meeting of creditors (3 pages) |
5 December 2016 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ to C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148 Central Chambers 11 Bothwell Street Glasgow G2 6LY on 5 December 2016 (4 pages) |
2 December 2016 | Notice of winding up order (2 pages) |
2 December 2016 | Court order notice of winding up (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Termination of appointment of Shahid Arif as a director on 7 September 2016 (1 page) |
7 September 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
7 September 2016 | Appointment of Mrs Kashmir Kaur as a director on 7 September 2016 (2 pages) |
9 June 2016 | Compulsory strike-off action has been suspended (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | Termination of appointment of Kashmir Kaur as a director on 1 April 2014 (1 page) |
10 November 2015 | Termination of appointment of Kashmir Kaur as a director on 1 April 2014 (1 page) |
10 November 2015 | Appointment of Mr Shahid Arif as a director on 1 April 2014 (2 pages) |
10 November 2015 | Appointment of Mr Shahid Arif as a director on 1 April 2014 (2 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
24 March 2014 | Appointment of Mrs Kashmir Kaur as a director (2 pages) |
24 March 2014 | Termination of appointment of Rashpal Singh as a director (1 page) |
17 March 2014 | Appointment of Mr Rashpal Singh as a director (2 pages) |
17 March 2014 | Termination of appointment of Farhaj Siddiqui as a director (1 page) |