Company NameALFA Blue Ltd
Company StatusDissolved
Company NumberSC144666
CategoryPrivate Limited Company
Incorporation Date28 May 1993(30 years, 11 months ago)
Dissolution Date12 November 2015 (8 years, 5 months ago)
Previous NamesKRK Limited and KRK Cash & Carry Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameKhalid Javid
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1993(same day as company formation)
RoleManager
Correspondence Address36 Loch View Drive
Hogganfield
Glasgow
G33 1QF
Scotland
Secretary NameMrs Shabana Javid
NationalityBritish
StatusClosed
Appointed01 July 2002(9 years, 1 month after company formation)
Appointment Duration13 years, 4 months (closed 12 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Lochview Drive
Hogganfield
Glasgow
G33 1QF
Scotland
Director NameAbdul Khaliq
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(12 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 12 November 2015)
RoleManager
Correspondence Address178 Swinton Road
Glasgow
Lanarkshire
G69 6DP
Scotland
Director NameAbdul Khaliq
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address36 Nicolson Court
Glasgow
G33 6HY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMr Abdul Razaq
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address10 Lochview Place
Glasgow
Lanarkshire
G33 1QB
Scotland
Secretary NameKhalid Javid
NationalityBritish
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleManager
Correspondence Address36 Loch View Drive
Hogganfield
Glasgow
G33 1QF
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address50 Darnley Street
Glasgow
G41 2SE
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£2,819,605
Gross Profit£367,857
Net Worth£76,171
Cash£14,170
Current Liabilities£209,636

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

12 November 2015Final Gazette dissolved following liquidation (1 page)
12 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2015Final Gazette dissolved following liquidation (1 page)
12 August 2015Notice of final meeting of creditors (3 pages)
12 August 2015Notice of final meeting of creditors (3 pages)
9 February 2008Registered office changed on 09/02/08 from: 298/300 maxwell road pollokshields glasgow G41 1PJ (1 page)
9 February 2008Registered office changed on 09/02/08 from: 298/300 maxwell road pollokshields glasgow G41 1PJ (1 page)
15 January 2008Notice of winding up order (1 page)
15 January 2008Court order notice of winding up (1 page)
15 January 2008Court order notice of winding up (1 page)
15 January 2008Notice of winding up order (1 page)
28 November 2006Company name changed krk cash & carry LIMITED\certificate issued on 28/11/06 (2 pages)
28 November 2006Company name changed krk cash & carry LIMITED\certificate issued on 28/11/06 (2 pages)
17 November 2006Registered office changed on 17/11/06 from: 286/288 woodlands rd glasgow G3 6NR (1 page)
17 November 2006Registered office changed on 17/11/06 from: 286/288 woodlands rd glasgow G3 6NR (1 page)
21 June 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
21 June 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
9 June 2006Return made up to 28/05/06; full list of members (3 pages)
9 June 2006Return made up to 28/05/06; full list of members (3 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
12 July 2005Return made up to 28/05/05; full list of members (3 pages)
12 July 2005Return made up to 28/05/05; full list of members (3 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (14 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (14 pages)
15 July 2004Return made up to 28/05/04; full list of members (6 pages)
15 July 2004Return made up to 28/05/04; full list of members (6 pages)
29 June 2004Total exemption full accounts made up to 30 June 2003 (14 pages)
29 June 2004Total exemption full accounts made up to 30 June 2003 (14 pages)
22 June 2004Total exemption full accounts made up to 30 June 2002 (13 pages)
22 June 2004Total exemption full accounts made up to 30 June 2002 (13 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 June 2003Full accounts made up to 30 June 2001 (14 pages)
2 June 2003Full accounts made up to 30 June 2001 (14 pages)
19 September 2002Amended full accounts made up to 30 June 2000 (14 pages)
19 September 2002Amended full accounts made up to 30 June 2000 (14 pages)
12 September 2002Full accounts made up to 30 June 2000 (14 pages)
12 September 2002Full accounts made up to 30 June 2000 (14 pages)
29 May 2002Return made up to 28/05/02; full list of members (7 pages)
29 May 2002Return made up to 28/05/02; full list of members (7 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
6 August 2001Return made up to 28/05/01; full list of members (6 pages)
6 August 2001Return made up to 28/05/01; full list of members (6 pages)
9 July 2001Partic of mort/charge * (5 pages)
9 July 2001Partic of mort/charge * (5 pages)
23 September 2000Full accounts made up to 30 June 1999 (14 pages)
23 September 2000Full accounts made up to 30 June 1999 (14 pages)
8 June 2000Return made up to 28/05/00; full list of members (6 pages)
8 June 2000Return made up to 28/05/00; full list of members (6 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
21 June 1999Return made up to 28/05/99; no change of members (4 pages)
21 June 1999Return made up to 28/05/99; no change of members (4 pages)
4 May 1999Full accounts made up to 30 June 1998 (10 pages)
4 May 1999Full accounts made up to 30 June 1998 (10 pages)
7 July 1998Full accounts made up to 30 June 1997 (10 pages)
7 July 1998Full accounts made up to 30 June 1997 (10 pages)
10 June 1998Return made up to 28/05/98; full list of members (6 pages)
10 June 1998Return made up to 28/05/98; full list of members (6 pages)
23 June 1997Return made up to 28/05/97; no change of members (4 pages)
23 June 1997Return made up to 28/05/97; no change of members (4 pages)
28 April 1997Full accounts made up to 30 June 1996 (9 pages)
28 April 1997Full accounts made up to 30 June 1996 (9 pages)
28 May 1996Full accounts made up to 30 June 1995 (10 pages)
28 May 1996Full accounts made up to 30 June 1995 (10 pages)
22 May 1996Return made up to 28/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 May 1996Return made up to 28/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 July 1995Full accounts made up to 30 June 1994 (9 pages)
5 July 1995Full accounts made up to 30 June 1994 (9 pages)
25 May 1995Return made up to 28/05/95; full list of members (6 pages)
25 May 1995Return made up to 28/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
10 June 1994Company name changed krk LIMITED\certificate issued on 13/06/94 (2 pages)
10 June 1994Company name changed krk LIMITED\certificate issued on 13/06/94 (2 pages)
17 June 1993Ad 08/06/93--------- £ si 4500@1=4500 £ ic 2/4502 (2 pages)
17 June 1993Ad 08/06/93--------- £ si 4500@1=4500 £ ic 2/4502 (2 pages)
8 June 1993New director appointed (2 pages)
8 June 1993New director appointed (2 pages)
28 May 1993Incorporation (16 pages)
28 May 1993Incorporation (16 pages)