Company Name5TH Avenue Limited
Company StatusDissolved
Company NumberSC245863
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anwar Hussain Mashadi
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Langside Drive
Glasgow
Lanarkshire
G43 2QQ
Scotland
Secretary NameSofia Mashadi
NationalityBritish
StatusClosed
Appointed18 March 2003(same day as company formation)
RoleSecretary
Correspondence Address35 Langside Drive
Glasgow
Lanarkshire
G43 2QQ
Scotland
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitewww.ombudsman.org.uk
Telephone07 624813005
Telephone regionMobile

Location

Registered Address115 Bath Street
Glasgow
G2 2SZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1A.h. Mashadi
100.00%
Ordinary

Financials

Year2014
Net Worth£12,582
Current Liabilities£34,764

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

7 May 2004Delivered on: 13 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 155 curtis avenue, glasgow (title number GLA168612).
Outstanding
2 December 2003Delivered on: 11 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming 155 curtis avenue, kings park, glasgow (title number gla 168612).
Outstanding

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 May 2016Satisfaction of charge 2 in full (1 page)
17 May 2016Satisfaction of charge 2 in full (1 page)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
12 July 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2013First Gazette notice for compulsory strike-off (1 page)
11 July 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 27 December 2011 (1 page)
27 December 2011Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 27 December 2011 (1 page)
7 April 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(3 pages)
7 April 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(3 pages)
7 April 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(3 pages)
7 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 July 2009Return made up to 18/03/09; full list of members (3 pages)
24 July 2009Return made up to 18/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 April 2008Return made up to 18/03/08; full list of members (3 pages)
22 April 2008Return made up to 18/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 April 2007Return made up to 18/03/07; full list of members (2 pages)
11 April 2007Return made up to 18/03/07; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 June 2006Return made up to 18/03/06; full list of members (2 pages)
14 June 2006Return made up to 18/03/06; full list of members (2 pages)
24 March 2006Registered office changed on 24/03/06 from: 26 holyrood crescent glasgow strathclyde G20 6HL (1 page)
24 March 2006Registered office changed on 24/03/06 from: 26 holyrood crescent glasgow strathclyde G20 6HL (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 April 2005Return made up to 18/03/05; full list of members (6 pages)
14 April 2005Return made up to 18/03/05; full list of members (6 pages)
27 September 2004Return made up to 18/03/04; full list of members (6 pages)
27 September 2004Return made up to 18/03/04; full list of members (6 pages)
13 May 2004Partic of mort/charge * (5 pages)
13 May 2004Partic of mort/charge * (5 pages)
11 December 2003Partic of mort/charge * (6 pages)
11 December 2003Partic of mort/charge * (6 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Director resigned (1 page)
18 March 2003Incorporation (12 pages)
18 March 2003Incorporation (12 pages)