Glasgow
G41 3TL
Scotland
Director Name | Mr Adnan Akram |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Moss Side Road Shawlands Glasgow G41 3TL Scotland |
Director Name | Mr Tariq Akram |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(3 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Wellgate Street Larkhall South Lanarkshire ML9 2AG Scotland |
Director Name | Mr Tariq Akram |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2018(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wellgate Street Larkhall South Lanarkshire ML9 2AG Scotland |
Registered Address | 17 Wellgate Street Larkhall South Lanarkshire ML9 2AG Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Larkhall |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Adnan Akram 50.00% Ordinary |
---|---|
1 at £1 | Tariq Akram 50.00% Ordinary |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2019 (5 years ago) |
---|---|
Next Return Due | 4 April 2020 (overdue) |
20 October 2020 | Termination of appointment of Tariq Akram as a director on 12 October 2020 (1 page) |
---|---|
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2018 | Notification of Tariq Akram as a person with significant control on 6 October 2017 (2 pages) |
9 August 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
12 February 2018 | Appointment of Mr Tariq Akram as a director on 12 February 2018 (2 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Termination of appointment of Tariq Akram as a director on 6 October 2017 (1 page) |
14 December 2017 | Appointment of Mr Tariq Akram as a director on 6 October 2017 (2 pages) |
14 December 2017 | Appointment of Mr Tariq Akram as a director on 6 October 2017 (2 pages) |
14 December 2017 | Termination of appointment of Tariq Akram as a director on 6 October 2017 (1 page) |
23 November 2017 | Termination of appointment of Tariq Akram as a director on 22 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Tariq Akram as a director on 22 November 2017 (1 page) |
6 October 2017 | Cessation of Tariq Akram as a person with significant control on 6 October 2017 (1 page) |
6 October 2017 | Appointment of Mr Tariq Ali as a director on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Tariq Ali as a director on 6 October 2017 (2 pages) |
6 October 2017 | Cessation of Tariq Akram as a person with significant control on 6 October 2017 (1 page) |
6 July 2017 | Termination of appointment of Adnan Akram as a director on 5 July 2017 (1 page) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
6 July 2017 | Termination of appointment of Adnan Akram as a director on 5 July 2017 (1 page) |
5 July 2017 | Notification of Tariq Akram as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
5 July 2017 | Notification of Tariq Akram as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
13 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
13 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
8 July 2016 | Annual return made up to 17 March 2016 Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 17 March 2016 Statement of capital on 2016-07-08
|
8 July 2016 | Administrative restoration application (3 pages) |
8 July 2016 | Administrative restoration application (3 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
10 April 2015 | Registered office address changed from 12-14 Moss Side Road Shawlands Glasgow G41 3TL England to 17 Wellgate Street Larkhall South Lanarkshire ML9 2AG on 10 April 2015 (2 pages) |
10 April 2015 | Registered office address changed from 12-14 Moss Side Road Shawlands Glasgow G41 3TL England to 17 Wellgate Street Larkhall South Lanarkshire ML9 2AG on 10 April 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Tariq Akram on 10 March 2015 (2 pages) |
10 March 2015 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 12-14 Moss Side Road Shawlands Glasgow G41 3TL on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 12-14 Moss Side Road Shawlands Glasgow G41 3TL on 10 March 2015 (1 page) |
10 March 2015 | Director's details changed for Mr Tariq Akram on 10 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Adnan Akram on 10 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Adnan Akram on 10 March 2015 (2 pages) |
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|