Glasgow
G41 1AB
Scotland
Secretary Name | Zaheer Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2006(7 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 03 April 2007) |
Role | Sales Person |
Correspondence Address | 66 Kenmure Street Glasgow G41 1AB Scotland |
Director Name | Muhammad Tariq Ikram |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Salesman |
Correspondence Address | 31 Wheatlands Heston Middlesex TW5 0SF |
Director Name | Muhammad Tariq Ikram |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Salesman |
Correspondence Address | 31 Wheatlands Heston Middlesex TW5 0SF |
Director Name | Shahzada Akhtar Khan |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 23 Wheatlands Hounslow Middlesex TW5 0SF |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Shahzada Akhtar Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 23 Wheatlands Hounslow Middlesex TW5 0SF |
Director Name | Mr Mohammad Khalid Javaid |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2005) |
Role | Business |
Country of Residence | England |
Correspondence Address | 23 Wheatlands Heston Middlesex TW5 0SF |
Director Name | Gary Clark |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 June 2006) |
Role | Sales Person |
Correspondence Address | 76 Curzon Street Ruchill Glasgow Lanarkshire G20 9HA Scotland |
Secretary Name | David Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 June 2006) |
Role | Salesperson |
Correspondence Address | 42 Glentanar Drive Moodiesburn Lanarkshire G69 0HY Scotland |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Centurian House London Road Staines TW18 4AX |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,875,376 |
Gross Profit | £392,562 |
Net Worth | £293,241 |
Cash | £89,287 |
Current Liabilities | £204,568 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
3 August 2005 | Return made up to 29/06/05; full list of members (6 pages) |
7 April 2005 | Director resigned (2 pages) |
10 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 23 wheatlands heston middlesex TW5 0SF (1 page) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New secretary appointed (2 pages) |
2 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
1 October 2003 | Return made up to 29/06/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 December 2002 | Return made up to 29/06/02; full list of members
|
3 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 September 2000 | Return made up to 29/06/00; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 September 1999 | Return made up to 26/06/99; full list of members (6 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Registered office changed on 03/08/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
3 August 1998 | Ad 15/07/98--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
29 June 1998 | Incorporation (17 pages) |