Glasgow
G2 3EX
Scotland
Director Name | Mr Abdul Fotik |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 1b Millburn Road Inverness IV2 3PX Scotland |
Registered Address | Kensington House Sauchiehall Street Glasgow G2 3EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
31 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2019 | Voluntary strike-off action has been suspended (1 page) |
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2019 | Application to strike the company off the register (3 pages) |
15 June 2019 | Termination of appointment of Abdul Fotik as a director on 5 January 2019 (1 page) |
15 June 2019 | Appointment of Mr Shoukat Khan as a director on 1 January 2019 (2 pages) |
15 June 2019 | Cessation of Abdul Fotik as a person with significant control on 5 January 2019 (1 page) |
15 June 2019 | Notification of Shoukat Khan as a person with significant control on 1 January 2019 (2 pages) |
13 June 2019 | Registered office address changed from 1B Millburn Road Inverness IV2 3PX Scotland to Kensington House Sauchiehall Street Glasgow G2 3EX on 13 June 2019 (1 page) |
13 September 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
11 September 2018 | Previous accounting period shortened from 31 May 2019 to 31 August 2018 (1 page) |
20 August 2018 | Registered office address changed from 46 Court Street Dundee Angus DD3 7QT Scotland to 1B Millburn Road Inverness IV2 3PX on 20 August 2018 (1 page) |
4 May 2018 | Incorporation Statement of capital on 2018-05-04
|