Glasgow
G5 9SS
Scotland
Director Name | Mr Mohammad Ejaz Pirzada |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Abbotsford Place Glasgow G5 9SS Scotland |
Registered Address | 125 Abbotsford Place Glasgow G5 9SS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2016 | Appointment of Mr Abdul Sattar as a director on 10 August 2016 (2 pages) |
21 October 2016 | Appointment of Mr Abdul Sattar as a director on 10 August 2016 (2 pages) |
13 October 2016 | Registered office address changed from 41 Morrison Street Glasgow G5 8LB Scotland to 125 Abbotsford Place Glasgow G5 9SS on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from 41 Morrison Street Glasgow G5 8LB Scotland to 125 Abbotsford Place Glasgow G5 9SS on 13 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Mohammad Ejaz Pirzada as a director on 10 August 2016 (1 page) |
13 October 2016 | Termination of appointment of Mohammad Ejaz Pirzada as a director on 10 August 2016 (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2016 | Registered office address changed from C/O Haris & Co 41 Morrison Street Glasgow G5 8LB United Kingdom to 41 Morrison Street Glasgow G5 8LB on 17 June 2016 (1 page) |
17 June 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Registered office address changed from C/O Haris & Co 41 Morrison Street Glasgow G5 8LB United Kingdom to 41 Morrison Street Glasgow G5 8LB on 17 June 2016 (1 page) |
17 June 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2015 | Incorporation
Statement of capital on 2015-03-02
|
2 March 2015 | Incorporation
Statement of capital on 2015-03-02
|