Ayr
KA7 1TF
Scotland
Director Name | Mr Muhammad Umar Raza |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Smith Street Ayr KA7 1TF Scotland |
Registered Address | 680 Cathcart Road Glasgow G42 8ES Scotland |
---|---|
Constituency | Glasgow South |
Ward | Southside Central |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2016 | Application to strike the company off the register (3 pages) |
5 February 2016 | Application to strike the company off the register (3 pages) |
2 February 2016 | Director's details changed for Mr Fazal Muhmood on 2 April 2014 (2 pages) |
2 February 2016 | Director's details changed for Mr Fazal Muhmood on 2 April 2014 (2 pages) |
2 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
2 April 2015 | Registered office address changed from 50 Smith Street Ayr KA7 1TF United Kingdom to 680 Cathcart Road Glasgow G42 8ES on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 50 Smith Street Ayr KA7 1TF United Kingdom to 680 Cathcart Road Glasgow G42 8ES on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 50 Smith Street Ayr KA7 1TF United Kingdom to 680 Cathcart Road Glasgow G42 8ES on 2 April 2015 (1 page) |
18 November 2014 | Termination of appointment of Muhammad Umar Raza as a director on 30 September 2014 (1 page) |
18 November 2014 | Termination of appointment of Muhammad Umar Raza as a director on 30 September 2014 (1 page) |
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|