Flat 12
Dundee
DD1 3AF
Scotland
Director Name | Mr Mushtaq Ahmed |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Morrison Street Glasgow Glasgow (City Of) G5 8LB Scotland |
Registered Address | 77 Torrisdale Street Glasgow G42 8PW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | Registered office address changed from 49 Dura Street Dundee DD4 6TB to 77 Torrisdale Street Glasgow G42 8PW on 18 February 2020 (1 page) |
24 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2019 | Voluntary strike-off action has been suspended (1 page) |
13 September 2019 | Application to strike the company off the register (1 page) |
9 February 2019 | Compulsory strike-off action has been suspended (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
30 October 2017 | Cessation of Mushtaq Ahmed as a person with significant control on 30 October 2017 (1 page) |
30 October 2017 | Cessation of Mushtaq Ahmed as a person with significant control on 27 October 2017 (1 page) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
30 October 2017 | Notification of Mohammed Afzal as a person with significant control on 30 October 2017 (2 pages) |
30 October 2017 | Notification of Mohammed Afzal as a person with significant control on 27 October 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2017 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 October 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
18 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
19 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
19 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
15 October 2015 | Termination of appointment of Mushtaq Ahmed as a director on 1 June 2015 (1 page) |
15 October 2015 | Registered office address changed from 41 Morrison Street Glasgow Glasgow (City Of) G5 8LB Scotland to 49 Dura Street Dundee DD4 6TB on 15 October 2015 (1 page) |
15 October 2015 | Appointment of Mr Mohammed Afzal as a director on 1 June 2015 (2 pages) |
15 October 2015 | Termination of appointment of Mushtaq Ahmed as a director on 1 June 2015 (1 page) |
15 October 2015 | Registered office address changed from 41 Morrison Street Glasgow Glasgow (City Of) G5 8LB Scotland to 49 Dura Street Dundee DD4 6TB on 15 October 2015 (1 page) |
15 October 2015 | Appointment of Mr Mohammed Afzal as a director on 1 June 2015 (2 pages) |
15 October 2015 | Termination of appointment of Mushtaq Ahmed as a director on 1 June 2015 (1 page) |
15 October 2015 | Appointment of Mr Mohammed Afzal as a director on 1 June 2015 (2 pages) |
28 October 2014 | Incorporation Statement of capital on 2014-10-28
|
28 October 2014 | Incorporation Statement of capital on 2014-10-28
|