Newton Mearns
Glasgow
G77 6HE
Scotland
Secretary Name | Naureen Kapadia |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 22 April 2008(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Arisdale Crescent Newton Mearns Glasgow G77 6HE Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 12 Collins Ave Stanmore Middx HA7 1DL |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £44,249 |
Cash | £46,554 |
Current Liabilities | £7,670 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders Statement of capital on 2011-04-28
|
28 April 2011 | Secretary's details changed for Naureen Kapadia on 23 April 2010 (2 pages) |
28 April 2011 | Director's details changed for Moin Kapadia on 23 April 2010 (2 pages) |
28 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders Statement of capital on 2011-04-28
|
28 April 2011 | Secretary's details changed for Naureen Kapadia on 23 April 2010 (2 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 April 2011 | Director's details changed for Moin Kapadia on 23 April 2010 (2 pages) |
21 April 2011 | Application to strike the company off the register (3 pages) |
21 April 2011 | Application to strike the company off the register (3 pages) |
5 July 2010 | Director's details changed for Moin Kapadia on 22 April 2010 (2 pages) |
5 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Moin Kapadia on 22 April 2010 (2 pages) |
5 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
15 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
15 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
15 May 2009 | Secretary's Change of Particulars / naueen kapadia / 14/05/2009 / Forename was: naueen, now: naureen (1 page) |
15 May 2009 | Secretary's change of particulars / naueen kapadia / 14/05/2009 (1 page) |
8 May 2008 | Secretary appointed naueen kapadia (2 pages) |
8 May 2008 | Secretary appointed naueen kapadia (2 pages) |
8 May 2008 | Director appointed moin kapadia (2 pages) |
8 May 2008 | Director appointed moin kapadia (2 pages) |
25 April 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
25 April 2008 | Appointment Terminated Director form 10 directors fd LTD (1 page) |
22 April 2008 | Incorporation (9 pages) |
22 April 2008 | Incorporation (9 pages) |