Glasgow
G2 6PH
Scotland
Director Name | Mr Kevin Ruiza |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Burundian |
Status | Closed |
Appointed | 30 September 2018(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 25 April 2023) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Suite 4.6, 4th Floor, 94 Hope Street Glasgow G2 6PH Scotland |
Director Name | Mrs Happiness Amos Sama |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Tanzanian |
Status | Closed |
Appointed | 01 July 2021(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 April 2023) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Suite 4.6, 4th Floor, 94 Hope Street Glasgow G2 6PH Scotland |
Director Name | Saidi Bwana |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Somalian |
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 3/2 10 Southcroft Street Southcroft Glasgow Lanarkshire G51 2BJ Scotland |
Director Name | Hassan Mbarak |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3/1 17 Burleigh Street Burleigh Street Glasgow G51 3LA Scotland |
Director Name | Mr Kevin Ruiza |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Burundian |
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Flat 0/2 39 Alexandra Park Street Glasgow G31 2UB Scotland |
Secretary Name | Hassan Mbarak |
---|---|
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 3/1 17 Burleigh Street Burleigh Street Glasgow G51 3LA Scotland |
Director Name | Mr Abubakar Abdulkadir |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2018(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2021) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Suite 4.6, 4th Floor, 94 Hope Street Glasgow G2 6PH Scotland |
Registered Address | Suite 4.6, 4th Floor, 94 Hope Street Glasgow G2 6PH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2023 | Application to strike the company off the register (3 pages) |
17 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
18 April 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
15 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
22 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
21 July 2021 | Termination of appointment of Abubakar Abdulkadir as a director on 1 July 2021 (1 page) |
21 July 2021 | Appointment of Mrs Happiness Amos Sama as a director on 1 July 2021 (2 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
1 March 2021 | Registered office address changed from The Caledonian Suite 70 West Regent Street Glasgow Lanarkshire G2 2QZ to Suite 4.6, 4th Floor, 94 Hope Street Glasgow G2 6PH on 1 March 2021 (1 page) |
23 June 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
29 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
15 October 2018 | Appointment of Mr Kevin Ruiza as a director on 30 September 2018 (2 pages) |
15 October 2018 | Appointment of Mr Abubakar Abdulkadir as a director on 30 September 2018 (2 pages) |
14 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
10 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
10 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
4 November 2017 | Director's details changed for Mr Peter Amos Sama on 1 November 2017 (2 pages) |
4 November 2017 | Director's details changed for Mr Peter Amos Sama on 1 November 2017 (2 pages) |
12 October 2017 | Termination of appointment of Abubakar Abdulkadir as a director on 1 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Kevin Ruiza as a director on 1 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Kevin Ruiza as a director on 1 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Abubakar Abdulkadir as a director on 1 October 2017 (1 page) |
23 June 2017 | Termination of appointment of Hassan Mbarak as a director on 10 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Hassan Mbarak as a secretary on 10 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Hassan Mbarak as a director on 10 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Hassan Mbarak as a secretary on 10 June 2017 (1 page) |
27 April 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 June 2016 | Annual return made up to 24 March 2016 no member list (6 pages) |
2 June 2016 | Annual return made up to 24 March 2016 no member list (6 pages) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 March 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | Annual return made up to 24 March 2015 no member list (6 pages) |
7 July 2015 | Annual return made up to 24 March 2015 no member list (6 pages) |
23 April 2015 | Termination of appointment of Saidi Bwana as a director on 24 November 2014 (2 pages) |
23 April 2015 | Termination of appointment of Saidi Bwana as a director on 24 November 2014 (2 pages) |
17 April 2014 | Director's details changed for Kelvin Ruiza on 17 April 2014 (2 pages) |
17 April 2014 | Registered office address changed from C/O Tanzania Swahili Community the Caledonian Suite, 70 West Regent Street West Regent Street Glasgow G2 2QZ Scotland on 17 April 2014 (1 page) |
17 April 2014 | Director's details changed for Kelvin Ruiza on 17 April 2014 (2 pages) |
17 April 2014 | Registered office address changed from C/O Tanzania Swahili Community the Caledonian Suite, 70 West Regent Street West Regent Street Glasgow G2 2QZ Scotland on 17 April 2014 (1 page) |
31 March 2014 | Director's details changed for Kelvin Ruiza on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Kelvin Ruiza on 31 March 2014 (2 pages) |
24 March 2014 | Incorporation (22 pages) |
24 March 2014 | Incorporation (22 pages) |