Edinburgh
EH6 8SG
Scotland
Director Name | Mr Harris Abid |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 January 2016(same day as company formation) |
Role | Bank Clerk |
Country of Residence | Scotland |
Correspondence Address | 6 Glasgow Road Edinburgh EH12 8HL Scotland |
Director Name | Mrs Amina Arooj |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 27 January 2016(same day as company formation) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 6 Glasgow Road Edinburgh EH12 8HL Scotland |
Director Name | Mr Mohammed Zia Ulhaq |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 23 December 2016(11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 February 2017) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 53 Sleigh Drive Edinburgh EH7 6EB Scotland |
Director Name | Mrs Mafia Bibi |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 January 2019) |
Role | Shopkeeper |
Country of Residence | Scotland |
Correspondence Address | 29 Castlepark Gait Edinburgh EH16 4GD Scotland |
Director Name | Mr Ghulam Sarwar |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 January 2019) |
Role | Shopkeeper |
Country of Residence | United Kingdom |
Correspondence Address | 7/1 Iona Street Edinburgh EH6 8SG Scotland |
Director Name | Mr Nasir Mughal |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2019(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 February 2020) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 7/1 Iona Street Edinburgh County (Optional) EH6 8SG Scotland |
Registered Address | 3 Lochrin Place Edinburgh EH3 9QX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Meadows/Morningside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 January 2019 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
25 July 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2020 | Cessation of Nasir Mughal as a person with significant control on 24 February 2020 (1 page) |
24 February 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
24 February 2020 | Notification of Razia Nasir Mughal as a person with significant control on 24 February 2020 (2 pages) |
24 February 2020 | Termination of appointment of Mafia Bibi as a director on 24 February 2020 (1 page) |
20 February 2020 | Termination of appointment of Nasir Mughal as a director on 20 February 2020 (1 page) |
20 February 2020 | Appointment of Mrs Razia Nasir Mughal as a director on 20 February 2020 (2 pages) |
15 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2020 | Registered office address changed from 7/1 Iona Street Edinburgh EH6 8SG Scotland to 3 Lochrin Place Edinburgh EH3 9QX on 14 February 2020 (1 page) |
12 February 2020 | Confirmation statement made on 20 January 2020 with updates (3 pages) |
12 February 2020 | Micro company accounts made up to 31 January 2019 (2 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2019 | Appointment of Mr Nasir Mughal as a director on 20 January 2019 (2 pages) |
20 January 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
20 January 2019 | Notification of Nasir Mughal as a person with significant control on 20 January 2019 (2 pages) |
20 January 2019 | Termination of appointment of Mafia Bibi as a director on 20 January 2019 (1 page) |
20 January 2019 | Termination of appointment of Ghulam Sarwar as a director on 20 January 2019 (1 page) |
20 January 2019 | Cessation of Ghulam Sarwar as a person with significant control on 20 January 2019 (1 page) |
20 January 2019 | Registered office address changed from 29 Castlepark Gait Edinburgh EH16 4GD Scotland to 7/1 Iona Street Edinburgh EH6 8SG on 20 January 2019 (1 page) |
18 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
4 July 2017 | Registered office address changed from 29 Castlepark Gait Edinburgh EH16 4ED to 29 Castlepark Gait Edinburgh EH16 4GD on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from 29 Castlepark Gait Edinburgh EH16 4ED to 29 Castlepark Gait Edinburgh EH16 4GD on 4 July 2017 (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2017 | Appointment of Mrs Mafia Bibi as a director on 31 May 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
1 June 2017 | Appointment of Mrs Mafia Bibi as a director on 31 May 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
31 May 2017 | Appointment of Mr Ghulam Sarwar as a director on 31 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Ghulam Sarwar as a director on 31 May 2017 (2 pages) |
26 May 2017 | Registered office address changed from 53 Sleigh Drive Edinburgh EH7 6EB Scotland to 29 Castlepark Gait Edinburgh EH16 4ED on 26 May 2017 (2 pages) |
26 May 2017 | Registered office address changed from 53 Sleigh Drive Edinburgh EH7 6EB Scotland to 29 Castlepark Gait Edinburgh EH16 4ED on 26 May 2017 (2 pages) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2017 | Appointment of Mrs Mafia Bibi as a director on 9 February 2017 (3 pages) |
16 February 2017 | Termination of appointment of Mohammed Zia Ulhaq as a director on 9 February 2017 (2 pages) |
16 February 2017 | Appointment of Mrs Mafia Bibi as a director on 9 February 2017 (3 pages) |
16 February 2017 | Termination of appointment of Mohammed Zia Ulhaq as a director on 9 February 2017 (2 pages) |
2 January 2017 | Termination of appointment of Harris Abid as a director on 22 December 2016 (1 page) |
2 January 2017 | Termination of appointment of Amina Arooj as a director on 22 December 2016 (1 page) |
2 January 2017 | Registered office address changed from 6 Glasgow Road Edinburgh EH12 8HL Scotland to 53 Sleigh Drive Edinburgh EH7 6EB on 2 January 2017 (1 page) |
2 January 2017 | Registered office address changed from 6 Glasgow Road Edinburgh EH12 8HL Scotland to 53 Sleigh Drive Edinburgh EH7 6EB on 2 January 2017 (1 page) |
2 January 2017 | Termination of appointment of Harris Abid as a director on 22 December 2016 (1 page) |
2 January 2017 | Appointment of Mr Mohammed Zia Ulhaq as a director on 23 December 2016 (2 pages) |
2 January 2017 | Termination of appointment of Amina Arooj as a director on 22 December 2016 (1 page) |
2 January 2017 | Appointment of Mr Mohammed Zia Ulhaq as a director on 23 December 2016 (2 pages) |
27 January 2016 | Incorporation Statement of capital on 2016-01-27
|
27 January 2016 | Incorporation Statement of capital on 2016-01-27
|