Aberdeen
AB11 6BX
Scotland
Director Name | Mrs Samira Binte Osman Punom |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 11 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 401-405 Union Street Aberdeen AB11 6BX Scotland |
Director Name | Mrs Saima Akther |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 11 December 2014(4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 401-405 Union Street Aberdeen AB11 6BX Scotland |
Director Name | Mrs Shakila Yasmin |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(8 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 19 October 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 401-405 Union Street Aberdeen AB11 6BX Scotland |
Director Name | Mr Md Shultan Mahmud |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2015(1 year, 2 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 28 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 401-405 Union Street Aberdeen AB11 6BX Scotland |
Registered Address | 401-405 Union Street Aberdeen AB11 6BX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
30 at £0.01 | Saima Akther 30.00% Ordinary |
---|---|
30 at £0.01 | Samira Binte Osman Punom 30.00% Ordinary |
20 at £0.01 | Omar Mannan 20.00% Ordinary |
20 at £0.01 | Shakila Yasmin 20.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2015 | Application to strike the company off the register (3 pages) |
10 December 2015 | Appointment of Samira Binte Osman Punom as a director on 26 November 2015 (3 pages) |
10 December 2015 | Application to strike the company off the register (3 pages) |
10 December 2015 | Appointment of Samira Binte Osman Punom as a director on 26 November 2015 (3 pages) |
28 October 2015 | Termination of appointment of Md Shultan Mahmud as a director on 28 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Md Shultan Mahmud as a director on 28 October 2015 (1 page) |
20 October 2015 | Appointment of Mr Md Shultan Mahmud as a director on 20 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr Md Shultan Mahmud as a director on 20 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Shakila Yasmin as a director on 19 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Shakila Yasmin as a director on 19 October 2015 (1 page) |
20 April 2015 | Termination of appointment of Saima Akther as a director on 20 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Saima Akther as a director on 20 April 2015 (1 page) |
17 April 2015 | Appointment of Mrs Shakila Yasmin as a director on 17 April 2015 (2 pages) |
17 April 2015 | Appointment of Mrs Shakila Yasmin as a director on 17 April 2015 (2 pages) |
17 February 2015 | Termination of appointment of Samira Binte Osman Punom as a director on 6 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Samira Binte Osman Punom as a director on 6 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Samira Binte Osman Punom as a director on 6 February 2015 (1 page) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
16 December 2014 | Appointment of Mrs Saima Akther as a director on 11 December 2014 (2 pages) |
16 December 2014 | Appointment of Mrs Saima Akther as a director on 11 December 2014 (2 pages) |
3 October 2014 | Registered office address changed from Taj Mahal Caol Shoping Centre, Glenloy Street Caol Fort William Inverness-Shire PH33 7DH Scotland to 401-405 Union Street Aberdeen AB11 6BX on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Taj Mahal Caol Shoping Centre, Glenloy Street Caol Fort William Inverness-Shire PH33 7DH Scotland to 401-405 Union Street Aberdeen AB11 6BX on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Taj Mahal Caol Shoping Centre, Glenloy Street Caol Fort William Inverness-Shire PH33 7DH Scotland to 401-405 Union Street Aberdeen AB11 6BX on 3 October 2014 (1 page) |
11 August 2014 | Incorporation Statement of capital on 2014-08-11
|
11 August 2014 | Incorporation Statement of capital on 2014-08-11
|