Company NameNews And Views Limited
Company StatusDissolved
Company NumberSC222734
CategoryPrivate Limited Company
Incorporation Date31 August 2001(22 years, 8 months ago)
Dissolution Date17 April 2018 (6 years ago)
Previous NameM K Newsagents Ltd.

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 NameMr Mamun Ur- Rashid
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2003(2 years, 2 months after company formation)
Appointment Duration14 years, 5 months (closed 17 April 2018)
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence Address104 Byres Road
Glasgow
G12 8TB
Scotland
Secretary NameMr Mamun Ur- Rashid
NationalityBritish
StatusClosed
Appointed12 November 2003(2 years, 2 months after company formation)
Appointment Duration14 years, 5 months (closed 17 April 2018)
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence Address104 Byres Road
Glasgow
G12 8TB
Scotland
Director NameMr Mohammed Naveed Ayub
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(5 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 17 April 2018)
RoleCo Director
Country of ResidenceScotland
Correspondence Address10 Bingham Place
Edinburgh
EH15 3JD
Scotland
Director NameMoazam Khan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(5 days after company formation)
Appointment Duration2 years, 2 months (resigned 12 November 2003)
RoleGrocer
Correspondence Address7k Fleming Road
Seafar
Cumbernauld
G67 1LQ
Scotland
Director NameKausar Parveen
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(5 days after company formation)
Appointment Duration2 years, 2 months (resigned 12 November 2003)
RoleGrocer
Correspondence Address7k Fleming Road
Seafar
Cumbernauld
G67 1LQ
Scotland
Secretary NameMoazam Khan
NationalityBritish
StatusResigned
Appointed05 September 2001(5 days after company formation)
Appointment Duration2 years, 2 months (resigned 12 November 2003)
RoleGrocer
Correspondence Address7k Fleming Road
Seafar
Cumbernauld
G67 1LQ
Scotland
Director NameMohammed Iqbal
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(2 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 August 2004)
RoleGrocer
Correspondence Address5 Mount Stuart Street
Shawlands
Glasgow
G41 3YL
Scotland
Secretary NameMohammed Iqbal
NationalityBritish
StatusResigned
Appointed12 November 2003(2 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 August 2004)
RoleGrocer
Correspondence Address5 Mount Stuart Street
Shawlands
Glasgow
G41 3YL
Scotland
Director NameMohammed Akram
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2006)
RoleWorking Director
Correspondence Address9 Battlefield Gardens
Glasgow
G42 9JL
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address104 Byres Road
Glasgow
G12 8TB
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

50 at £1Mamun Rashid
50.00%
Ordinary
50 at £1Mohammed Naveed Ayub
50.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2015Voluntary strike-off action has been suspended (1 page)
21 November 2015Voluntary strike-off action has been suspended (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
12 October 2015Application to strike the company off the register (2 pages)
12 October 2015Application to strike the company off the register (2 pages)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
15 May 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 May 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
14 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
14 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
29 May 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 May 2014Current accounting period shortened from 31 August 2013 to 30 April 2013 (1 page)
16 May 2014Current accounting period shortened from 31 August 2013 to 30 April 2013 (1 page)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
6 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
8 September 2011Secretary's details changed for Mamun Rashid on 30 August 2011 (1 page)
8 September 2011Director's details changed for Mr Mamun Rashid on 30 August 2011 (2 pages)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
8 September 2011Director's details changed for Mr Mamun Rashid on 30 August 2011 (2 pages)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
8 September 2011Secretary's details changed for Mamun Rashid on 30 August 2011 (1 page)
26 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
25 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (14 pages)
25 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (14 pages)
24 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
24 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
8 October 2009Registered office address changed from 77 Westland Drive Jordanhill Glasgow G14 9PF on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 77 Westland Drive Jordanhill Glasgow G14 9PF on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 77 Westland Drive Jordanhill Glasgow G14 9PF on 8 October 2009 (1 page)
5 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (13 pages)
5 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (13 pages)
16 June 2009Total exemption full accounts made up to 31 August 2008 (20 pages)
16 June 2009Total exemption full accounts made up to 31 August 2008 (20 pages)
17 February 2009Return made up to 31/08/08; full list of members (10 pages)
17 February 2009Return made up to 31/08/08; full list of members (10 pages)
28 November 2008Company name changed m k newsagents LTD.\certificate issued on 28/11/08 (2 pages)
28 November 2008Company name changed m k newsagents LTD.\certificate issued on 28/11/08 (2 pages)
20 November 2008Director's change of particulars / mohammed ayub / 18/11/2008 (1 page)
20 November 2008Director's change of particulars / mohammed ayub / 18/11/2008 (1 page)
7 October 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
7 October 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
9 January 2008Return made up to 31/08/07; full list of members (7 pages)
9 January 2008Return made up to 31/08/07; full list of members (7 pages)
30 May 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
30 May 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
22 November 2006Registered office changed on 22/11/06 from: 77 westland drive jordanhill glasgow G14 9PF (1 page)
22 November 2006Return made up to 31/08/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/11/06
(7 pages)
22 November 2006Return made up to 31/08/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/11/06
(7 pages)
22 November 2006Registered office changed on 22/11/06 from: 77 westland drive jordanhill glasgow G14 9PF (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
3 June 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
3 June 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
30 September 2005Return made up to 31/08/05; full list of members (7 pages)
30 September 2005Return made up to 31/08/05; full list of members (7 pages)
23 November 2004Total exemption full accounts made up to 31 August 2004 (11 pages)
23 November 2004Total exemption full accounts made up to 31 August 2004 (11 pages)
19 October 2004Return made up to 31/08/04; full list of members (8 pages)
19 October 2004Return made up to 31/08/04; full list of members (8 pages)
13 October 2004Secretary resigned;director resigned (1 page)
13 October 2004Secretary resigned;director resigned (1 page)
6 September 2004Return made up to 31/08/03; full list of members (7 pages)
6 September 2004Return made up to 31/08/03; full list of members (7 pages)
29 June 2004New secretary appointed;new director appointed (2 pages)
29 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
29 June 2004New secretary appointed;new director appointed (2 pages)
29 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 January 2004Compulsory strike-off action has been discontinued (1 page)
7 January 2004Compulsory strike-off action has been discontinued (1 page)
17 December 2003Secretary resigned;director resigned (1 page)
17 December 2003Registered office changed on 17/12/03 from: 4G fleming road seafar cumbernauld glasgow G67 1LG (1 page)
17 December 2003Director resigned (1 page)
17 December 2003New secretary appointed;new director appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003Secretary resigned;director resigned (1 page)
17 December 2003New secretary appointed;new director appointed (2 pages)
17 December 2003Registered office changed on 17/12/03 from: 4G fleming road seafar cumbernauld glasgow G67 1LG (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
15 December 2003Withdrawal of application for striking off (1 page)
15 December 2003Withdrawal of application for striking off (1 page)
29 August 2003First Gazette notice for voluntary strike-off (1 page)
29 August 2003First Gazette notice for voluntary strike-off (1 page)
23 July 2003Total exemption small company accounts made up to 15 July 2002 (7 pages)
23 July 2003Total exemption small company accounts made up to 15 July 2002 (7 pages)
16 July 2003Application for striking-off (1 page)
16 July 2003Application for striking-off (1 page)
21 May 2003Return made up to 31/08/02; full list of members (7 pages)
21 May 2003Return made up to 31/08/02; full list of members (7 pages)
7 May 2002Registered office changed on 07/05/02 from: 3 leslie street pollokshields glasgow G41 2LQ (1 page)
7 May 2002Registered office changed on 07/05/02 from: 3 leslie street pollokshields glasgow G41 2LQ (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New secretary appointed;new director appointed (2 pages)
12 October 2001New secretary appointed;new director appointed (2 pages)
12 October 2001New director appointed (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001Director resigned (1 page)
31 August 2001Incorporation (11 pages)
31 August 2001Incorporation (11 pages)