Glasgow
G40 4EN
Scotland
Director Name | Mr Md Shahinur Hossain |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 23 June 2014(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 51 French Street Glasgow G40 4EN Scotland |
Secretary Name | Md Shahinur Hossain |
---|---|
Status | Resigned |
Appointed | 23 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 French Street Glasgow G40 4EN Scotland |
Registered Address | 51 French Street Glasgow G40 4EN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
100 at £1 | Md Shahinur Hossain 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2017 | Application to strike the company off the register (3 pages) |
10 August 2017 | Application to strike the company off the register (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
1 October 2016 | Termination of appointment of Md Shahinur Hossain as a director on 31 August 2016 (1 page) |
1 October 2016 | Termination of appointment of Md Shahinur Hossain as a director on 31 August 2016 (1 page) |
28 September 2016 | Registered office address changed from 142 Crownpoint Road Glasgow G40 2AE Scotland to 51 French Street Glasgow G40 4EN on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from 142 Crownpoint Road Glasgow G40 2AE Scotland to 51 French Street Glasgow G40 4EN on 28 September 2016 (1 page) |
28 September 2016 | Appointment of Mr Md Tariqul Islam as a director on 1 August 2016 (2 pages) |
28 September 2016 | Appointment of Mr Md Tariqul Islam as a director on 1 August 2016 (2 pages) |
4 August 2016 | Registered office address changed from Unit 6 142 Crownpoint Road Glasgow G40 2AE to 142 Crownpoint Road Glasgow G40 2AE on 4 August 2016 (1 page) |
4 August 2016 | Registered office address changed from Unit 6 142 Crownpoint Road Glasgow G40 2AE to 142 Crownpoint Road Glasgow G40 2AE on 4 August 2016 (1 page) |
4 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2015 | Registered office address changed from Unit 2B 51 French Street Glasgow G40 4EN to Unit 6 142 Crownpoint Road Glasgow G40 2AE on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Unit 2B 51 French Street Glasgow G40 4EN to Unit 6 142 Crownpoint Road Glasgow G40 2AE on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Unit 2B 51 French Street Glasgow G40 4EN to Unit 6 142 Crownpoint Road Glasgow G40 2AE on 7 September 2015 (1 page) |
22 July 2014 | Registered office address changed from 51 French Street Glasgow Scotland G40 4EN Scotland to Unit 2B 51 French Street Glasgow G40 4EN on 22 July 2014 (1 page) |
22 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Registered office address changed from 51 French Street Glasgow Scotland G40 4EN Scotland to Unit 2B 51 French Street Glasgow G40 4EN on 22 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Md Shahinur Hossain as a secretary on 23 June 2014 (1 page) |
22 July 2014 | Termination of appointment of Md Shahinur Hossain as a secretary on 23 June 2014 (1 page) |
23 June 2014 | Incorporation
|
23 June 2014 | Incorporation
|