Edinburgh
EH1 3NQ
Scotland
Director Name | Mr Shah Ghani |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 November 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 315 Albert Drive Glasgow G41 5RP Scotland |
Registered Address | 77 Torrisdale Street Glasgow G42 8PW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Shah Ghani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
12 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2018 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2017 | Termination of appointment of Shah Ghani as a director on 10 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Shah Ghani as a director on 10 November 2017 (1 page) |
14 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | Registered office address changed from Trinity House 31 Lynedoch Street Glasgow Lanarkshire G3 6EF Scotland to C/O Judge 77 Torrisdale Street Glasgow G42 8PW on 11 October 2016 (1 page) |
11 October 2016 | Appointment of Mr Shah Ghani as a director on 16 September 2015 (2 pages) |
11 October 2016 | Registered office address changed from Trinity House 31 Lynedoch Street Glasgow Lanarkshire G3 6EF Scotland to C/O Judge 77 Torrisdale Street Glasgow G42 8PW on 11 October 2016 (1 page) |
11 October 2016 | Appointment of Mr Shah Ghani as a director on 16 September 2015 (2 pages) |
27 May 2016 | Registered office address changed from C/O Samdra Hilling 77 Torrisdale Street Glasgow G42 8PW Scotland to Trinity House 31 Lynedoch Street Glasgow Lanarkshire G3 6EF on 27 May 2016 (1 page) |
27 May 2016 | Registered office address changed from C/O Samdra Hilling 77 Torrisdale Street Glasgow G42 8PW Scotland to Trinity House 31 Lynedoch Street Glasgow Lanarkshire G3 6EF on 27 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Shah Ghani as a director on 10 May 2016 (1 page) |
11 May 2016 | Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to C/O Samdra Hilling 77 Torrisdale Street Glasgow G42 8PW on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to C/O Samdra Hilling 77 Torrisdale Street Glasgow G42 8PW on 11 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Shah Ghani as a director on 10 May 2016 (1 page) |
18 April 2016 | Director's details changed (2 pages) |
18 April 2016 | Director's details changed (2 pages) |
15 April 2016 | Registered office address changed from 77 Torrisdale Street Glasgow G42 8PW to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from 77 Torrisdale Street Glasgow G42 8PW to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 15 April 2016 (1 page) |
15 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
26 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
26 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
22 June 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Registered office address changed from 5 Barbreck Road Glasgow G42 8PY Scotland to 77 Torrisdale Street Glasgow G42 8PW on 22 June 2015 (1 page) |
22 June 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Registered office address changed from 5 Barbreck Road Glasgow G42 8PY Scotland to 77 Torrisdale Street Glasgow G42 8PW on 22 June 2015 (1 page) |
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|