Glasgow
G4 9JA
Scotland
Director Name | Mr Ahmad Fakouri |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Javid House 115 Bath Street Glasgow G2 2SZ Scotland |
Director Name | Mr Mehrab Fakouri |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 411-413 Great Western Road Glasgow G4 9JA Scotland |
Director Name | Mr Ahmad Fakouri |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(3 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 16 July 2017) |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | 411-413 Great Western Road Glasgow G4 9JA Scotland |
Director Name | Mr Amir Hossein Fakouri |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 16 July 2017(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2019) |
Role | Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | 411-413 Great Western Road Glasgow G4 9JA Scotland |
Director Name | Mr Samaen Asadiee |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 2020) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 411-413 Great Western Road Glasgow G4 9JA Scotland |
Registered Address | 411-413 Great Western Road Glasgow G4 9JA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
1 at £1 | Ahmad Fakouri 100.00% Ordinary |
---|
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
16 July 2020 | Appointment of Mr Ahmad Fakouri as a director on 5 April 2020 (2 pages) |
---|---|
16 July 2020 | Termination of appointment of Samaen Asadiee as a director on 5 April 2020 (1 page) |
16 July 2020 | Notification of Ahmad Fakouri as a person with significant control on 5 April 2020 (2 pages) |
16 July 2020 | Cessation of Samaen Asadiee as a person with significant control on 5 April 2020 (1 page) |
10 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
20 December 2019 | Notification of Samaen Asadiee as a person with significant control on 30 June 2019 (2 pages) |
20 December 2019 | Termination of appointment of Ahmad Fakouri as a director on 30 June 2019 (1 page) |
20 December 2019 | Cessation of Ahmad Fakouri as a person with significant control on 30 June 2019 (1 page) |
25 September 2019 | Appointment of Mr Ahmad Fakouri as a director on 1 April 2019 (2 pages) |
25 September 2019 | Notification of Ahmad Fakouri as a person with significant control on 1 April 2019 (2 pages) |
25 September 2019 | Cessation of Samaen Asadiee as a person with significant control on 1 April 2019 (1 page) |
25 September 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
28 May 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
11 April 2019 | Cessation of Mehrab Fakouri as a person with significant control on 1 April 2019 (1 page) |
11 April 2019 | Termination of appointment of Amir Hossein Fakouri as a director on 1 April 2019 (1 page) |
11 April 2019 | Notification of Samaen Asadiee as a person with significant control on 1 April 2019 (2 pages) |
11 April 2019 | Change of details for Mr Samaen Asadiee as a person with significant control on 1 April 2019 (2 pages) |
11 April 2019 | Appointment of Mr Samaen Asadiee as a director on 1 April 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
27 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
7 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2018 | Termination of appointment of Ahmad Fakouri as a director on 16 July 2017 (1 page) |
9 April 2018 | Termination of appointment of Mehrab Fakouri as a director on 16 July 2017 (1 page) |
9 April 2018 | Appointment of Mr Amir Hossein Fakouri as a director on 16 July 2017 (2 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
6 November 2017 | Appointment of Mr Ahmad Fakouri as a director on 28 June 2017 (2 pages) |
6 November 2017 | Appointment of Mr Ahmad Fakouri as a director on 28 June 2017 (2 pages) |
27 June 2017 | Notification of Mehrab Fakouri as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
27 June 2017 | Notification of Mehrab Fakouri as a person with significant control on 6 April 2016 (2 pages) |
9 June 2017 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ to 411-413 Great Western Road Glasgow G4 9JA on 9 June 2017 (1 page) |
9 June 2017 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ to 411-413 Great Western Road Glasgow G4 9JA on 9 June 2017 (1 page) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
16 February 2015 | Appointment of Mr Mehrab Fakouri as a director on 16 February 2015 (2 pages) |
16 February 2015 | Termination of appointment of Ahmad Fakouri as a director on 16 February 2015 (1 page) |
16 February 2015 | Appointment of Mr Mehrab Fakouri as a director on 16 February 2015 (2 pages) |
16 February 2015 | Termination of appointment of Ahmad Fakouri as a director on 16 February 2015 (1 page) |
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|