Company NameNanda Enterprises Limited
Company StatusDissolved
Company NumberSC218460
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Dissolution Date17 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameAnup Kumar Nanda
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(same day as company formation)
RoleShop Keeper
Correspondence Address34 Antonine Road
Glasgow
G68 0FE
Scotland
Director NameMonika Nanda
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(same day as company formation)
RoleHousewife
Correspondence Address24 Antonine Road
Glasgow
G68 0FE
Scotland
Director NameSanjeev Kumar Nanda
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(same day as company formation)
RoleShop Keeper
Correspondence Address27d Gladstone Street
Saint Georges Cross
Glasgow
G4 9PJ
Scotland
Secretary NameAnup Kumar Nanda
NationalityBritish
StatusClosed
Appointed10 October 2005(4 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 17 July 2015)
RoleCompany Director
Correspondence Address34 Antonine Road
Glasgow
G68 0FE
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameHayes And Co (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address544 St Vincent Street
Glasgow
G3 8XZ
Scotland

Contact

Telephone0141 2432007
Telephone regionGlasgow

Location

Registered Address1087 Argyle Street
Glasgow
G3 8ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,897
Cash£14,697
Current Liabilities£153,892

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2015First Gazette notice for voluntary strike-off (1 page)
27 March 2015First Gazette notice for voluntary strike-off (1 page)
9 October 2013Compulsory strike-off action has been suspended (1 page)
9 October 2013Compulsory strike-off action has been suspended (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
24 August 2011Compulsory strike-off action has been suspended (1 page)
24 August 2011Compulsory strike-off action has been suspended (1 page)
25 February 2010Compulsory strike-off action has been suspended (1 page)
25 February 2010Compulsory strike-off action has been suspended (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
26 September 2008Registered office changed on 26/09/2008 from 544 st. Vincent street glasgow G3 8XZ (1 page)
26 September 2008Registered office changed on 26/09/2008 from 544 st. Vincent street glasgow G3 8XZ (1 page)
5 June 2008Return made up to 24/04/07; full list of members (7 pages)
5 June 2008Return made up to 24/04/07; full list of members (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
8 August 2006Return made up to 24/04/06; full list of members (7 pages)
8 August 2006Return made up to 24/04/06; full list of members (7 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
13 October 2005New secretary appointed (2 pages)
13 October 2005New secretary appointed (2 pages)
13 October 2005Return made up to 24/04/05; full list of members (8 pages)
13 October 2005Return made up to 24/04/05; full list of members (8 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
8 July 2004Return made up to 24/04/04; full list of members (8 pages)
8 July 2004Return made up to 24/04/04; full list of members (8 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (1 page)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (1 page)
10 November 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
10 November 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
10 November 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
10 November 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
24 September 2003Return made up to 24/04/02; full list of members
  • 363(287) ‐ Registered office changed on 24/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2003Return made up to 24/04/02; full list of members
  • 363(287) ‐ Registered office changed on 24/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2003Restoration by order of the court (1 page)
22 August 2003Restoration by order of the court (1 page)
24 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2002First Gazette notice for compulsory strike-off (1 page)
27 September 2002First Gazette notice for compulsory strike-off (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001New secretary appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001Secretary resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
24 April 2001Incorporation (14 pages)
24 April 2001Incorporation (14 pages)