Dunfermline
Fife
KY12 7XG
Scotland
Director Name | Mr Azam Ali |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 July 2014(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prince Edward St Glasgow G42 8LY Scotland |
Registered Address | East Office Suite East End Park Halbeath Road Dunfermline Fife KY12 7RB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
1 at £1 | Qasim Ali 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 August 2015 | Director's details changed for Mr Quasim Ali on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Quasim Ali on 5 August 2015 (2 pages) |
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Mr Quasim Ali on 5 August 2015 (2 pages) |
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
5 February 2015 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
5 February 2015 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
13 November 2014 | Appointment of Mr Quasim Ali as a director on 13 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Quasim Ali as a director on 13 November 2014 (2 pages) |
13 November 2014 | Termination of appointment of Azam Ali as a director on 13 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Azam Ali as a director on 13 November 2014 (1 page) |
14 August 2014 | Registered office address changed from 66 Prince Edward St Glasgow G42 8LY Scotland to East Office Suite East End Park Halbeath Road Dunfermline Fife KY12 7RB on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from 66 Prince Edward St Glasgow G42 8LY Scotland to East Office Suite East End Park Halbeath Road Dunfermline Fife KY12 7RB on 14 August 2014 (1 page) |
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|