DAWN (NO 2) ENTERPRISES INTERNATIONAL LIMITED
GLASGOW MACNEWCO ONE HUNDRED AND SIX LIMITED

Hellopages » Glasgow City » Glasgow City » G2 6NU

Company number SC259204
Status Liquidation
Incorporation Date 13 November 2003
Company Type Private Limited Company
Address 2ND FLOOR, 18, BOTHWELL STREET, GLASGOW, G2 6NU
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Notice of final meeting of creditors; Registered office address changed from 1948 Dumbarton Road Glasgow G14 0HH Scotland to 2nd Floor, 18 Bothwell Street Glasgow G2 6NU on 6 May 2016; Court order notice of winding up. The most likely internet sites of DAWN (NO 2) ENTERPRISES INTERNATIONAL LIMITED are www.dawnno2enterprisesinternational.co.uk, and www.dawn-no-2-enterprises-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dawn No 2 Enterprises International Limited is a Private Limited Company. The company registration number is SC259204. Dawn No 2 Enterprises International Limited has been working since 13 November 2003. The present status of the company is Liquidation. The registered address of Dawn No 2 Enterprises International Limited is 2nd Floor 18 Bothwell Street Glasgow G2 6nu. . IDREES, Muhammad Usman is a Director of the company. Secretary ASIM, Mustafa has been resigned. Nominee Secretary MACDONALDS has been resigned. Director ALI, Muhammad Waqas has been resigned. Director ALI, Muhammad Waqas has been resigned. Director ASIM, Mustafa has been resigned. Director HUSSAIN, Wahid has been resigned. Director SALEEM, Mahmood has been resigned. Director SHAFIQ, Mohammad has been resigned. Director SHAFIQ, Muhammad has been resigned. Nominee Director WHITE, Joyce Helen has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
IDREES, Muhammad Usman
Appointed Date: 18 January 2015
38 years old

Resigned Directors

Secretary
ASIM, Mustafa
Resigned: 15 November 2013
Appointed Date: 18 December 2003

Nominee Secretary
MACDONALDS
Resigned: 18 December 2003
Appointed Date: 13 November 2003

Director
ALI, Muhammad Waqas
Resigned: 26 January 2015
Appointed Date: 16 January 2015
38 years old

Director
ALI, Muhammad Waqas
Resigned: 26 January 2015
Appointed Date: 16 January 2015
38 years old

Director
ASIM, Mustafa
Resigned: 04 October 2005
Appointed Date: 18 December 2003
55 years old

Director
HUSSAIN, Wahid
Resigned: 08 November 2005
Appointed Date: 18 December 2003
55 years old

Director
SALEEM, Mahmood
Resigned: 08 November 2005
Appointed Date: 18 December 2003
54 years old

Director
SHAFIQ, Mohammad
Resigned: 16 January 2015
Appointed Date: 18 December 2003
74 years old

Director
SHAFIQ, Muhammad
Resigned: 06 March 2015
Appointed Date: 13 February 2015
74 years old

Nominee Director
WHITE, Joyce Helen
Resigned: 19 December 2003
Appointed Date: 13 November 2003
66 years old

DAWN (NO 2) ENTERPRISES INTERNATIONAL LIMITED Events

15 Mar 2017
Notice of final meeting of creditors
06 May 2016
Registered office address changed from 1948 Dumbarton Road Glasgow G14 0HH Scotland to 2nd Floor, 18 Bothwell Street Glasgow G2 6NU on 6 May 2016
06 May 2016
Court order notice of winding up
06 May 2016
Notice of winding up order
07 Jan 2016
Termination of appointment of Muhammad Waqas Ali as a director on 26 January 2015
...
... and 63 more events
06 Jan 2004
New director appointed
06 Jan 2004
New director appointed
06 Jan 2004
Director resigned
06 Jan 2004
Secretary resigned
13 Nov 2003
Incorporation

DAWN (NO 2) ENTERPRISES INTERNATIONAL LIMITED Charges

23 March 2009
Standard security
Delivered: 26 March 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 596-598 london road glasgow.
17 August 2004
Bond & floating charge
Delivered: 25 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
16 April 2004
Standard security
Delivered: 28 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 596 & 598 london road, glasgow GLA50824 GLA22529.