Paisley
PA1 2LS
Scotland
Director Name | Mr Qasim Hanif |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Boswell Square Hillington Park Glasgow G52 4BQ Scotland |
Secretary Name | Qasim Hanif |
---|---|
Status | Resigned |
Appointed | 05 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Boswell Square Hillington Park Glasgow G52 4BQ Scotland |
Registered Address | 7 Broomlands Street Paisley PA1 2LS Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley North West |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 01 April |
5 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2020 | Cessation of Abdul Hafiz Bashawri as a person with significant control on 22 June 2020 (1 page) |
1 July 2020 | Notification of Abdul Qadir Hanirose as a person with significant control on 22 June 2020 (2 pages) |
1 July 2020 | Current accounting period shortened from 31 May 2021 to 1 April 2021 (1 page) |
4 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
13 March 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
28 November 2019 | Registered office address changed from 63 Raithburn Avenue Glasgow G45 9RG Scotland to 7 Broomlands Street Paisley PA1 2LS on 28 November 2019 (1 page) |
28 November 2019 | Notification of Abdul Hafiz Bashawri as a person with significant control on 28 November 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
2 April 2019 | Termination of appointment of Qasim Hanif as a secretary on 30 March 2019 (1 page) |
2 April 2019 | Registered office address changed from 567 Cathcart Road Glasgow G42 8SG Scotland to 63 Raithburn Avenue Glasgow G45 9RG on 2 April 2019 (1 page) |
2 April 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
2 April 2019 | Cessation of Qasim Gibrail Humayun Hanif as a person with significant control on 30 March 2019 (1 page) |
18 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
22 June 2017 | Registered office address changed from 26 Boswell Square Hillington Park Glasgow G52 4BQ Scotland to 567 Cathcart Road Glasgow G42 8SG on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from 26 Boswell Square Hillington Park Glasgow G52 4BQ Scotland to 567 Cathcart Road Glasgow G42 8SG on 22 June 2017 (1 page) |
22 June 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
2 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Termination of appointment of Qasim Hanif as a director on 10 April 2017 (1 page) |
29 April 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
29 April 2017 | Termination of appointment of Qasim Hanif as a director on 10 April 2017 (1 page) |
29 April 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2016 | Registered office address changed from Flat 26 Castle Court 3 Broomhill Avenue Glasgow G77 5HZ Scotland to 26 Boswell Square Hillington Park Glasgow G52 4BQ on 2 June 2016 (1 page) |
2 June 2016 | Secretary's details changed for Qasim Hanif on 1 June 2016 (1 page) |
2 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Director's details changed for Mr Qasim Hanif on 1 June 2016 (2 pages) |
2 June 2016 | Registered office address changed from Flat 26 Castle Court 3 Broomhill Avenue Glasgow G77 5HZ Scotland to 26 Boswell Square Hillington Park Glasgow G52 4BQ on 2 June 2016 (1 page) |
2 June 2016 | Secretary's details changed for Qasim Hanif on 1 June 2016 (1 page) |
2 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Director's details changed for Mr Qasim Hanif on 1 June 2016 (2 pages) |
8 February 2016 | Appointment of Mr Abdul Qadir Hanirose as a director on 5 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Abdul Qadir Hanirose as a director on 5 February 2016 (2 pages) |
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|