Company NameLloyds Business & Commercial Services Ltd
Company StatusDissolved
Company NumberSC263949
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)
Dissolution Date5 July 2016 (7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Amjad Raza Chaudhry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Greenlaw Road
Newton Mearns
Glasgow
Lanarkshire
G77 6ND
Scotland
Secretary NameBoyd John Roderick Park
NationalityBritish
StatusResigned
Appointed01 June 2004(3 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 November 2004)
RoleConsultant
Correspondence Address54 Aitken Road
Hamilton
Lanarkshire
ML3 7YA
Scotland
Secretary NameJames McEleney
NationalityBritish
StatusResigned
Appointed26 January 2005(11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address33 Kaims Gardens
Livingston Village
Livingston
West Lothian
EH54 7DY
Scotland
Secretary NameSamina Amjad Chaudhry
NationalityBritish
StatusResigned
Appointed01 March 2008(4 years after company formation)
Appointment Duration1 year, 12 months (resigned 25 February 2010)
RoleCompany Director
Correspondence Address30 Greenlaw Road
Newton Mearns
Glasgow
G77 6ND
Scotland
Director NameMr Farukh Abbas
Date of BirthMay 1988 (Born 36 years ago)
NationalityPakistani
StatusResigned
Appointed25 March 2013(9 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address385 Aikenhead Road
Glasgow
G42 0QG
Scotland
Secretary NameAccountax Secretarial Ltd (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address38 Kingston Street
Glasgow
G5 8BP
Scotland

Location

Registered Address142 Norfolk Street
Glasgow
G5 9EQ
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Farukh Abbas
100.00%
Ordinary

Financials

Year2014
Net Worth£3,290
Cash£275

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015Compulsory strike-off action has been suspended (1 page)
7 August 2015Compulsory strike-off action has been suspended (1 page)
19 June 2015First Gazette notice for voluntary strike-off (1 page)
19 June 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015Registered office address changed from 30 30 Greenlaw Road Newton Mearns Glasgow Scotland to 142 Norfolk Street Glasgow G5 9EQ on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 30 30 Greenlaw Road Newton Mearns Glasgow Scotland to 142 Norfolk Street Glasgow G5 9EQ on 31 March 2015 (1 page)
26 November 2014Registered office address changed from 385 Aikenhead Road Glasgow G42 0QG Scotland to 30 30 Greenlaw Road Newton Mearns Glasgow on 26 November 2014 (1 page)
26 November 2014Termination of appointment of Farukh Abbas as a director on 13 June 2013 (1 page)
26 November 2014Registered office address changed from 385 Aikenhead Road Glasgow G42 0QG Scotland to 30 30 Greenlaw Road Newton Mearns Glasgow on 26 November 2014 (1 page)
26 November 2014Termination of appointment of Farukh Abbas as a director on 13 June 2013 (1 page)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
5 April 2014Compulsory strike-off action has been suspended (1 page)
5 April 2014Compulsory strike-off action has been suspended (1 page)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2013Termination of appointment of Amjad Chaudhry as a director (1 page)
19 August 2013Termination of appointment of Amjad Chaudhry as a director (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Appointment of Mr Farukh Abbas as a director (2 pages)
12 June 2013Appointment of Mr Farukh Abbas as a director (2 pages)
12 June 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 100
(3 pages)
12 June 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 100
(3 pages)
17 May 2013First Gazette notice for compulsory strike-off (1 page)
17 May 2013First Gazette notice for compulsory strike-off (1 page)
9 March 2013Registered office address changed from 30 Greenlaw Road Newton Mearns Glasgow Lanarkshire G77 6ND on 9 March 2013 (1 page)
9 March 2013Registered office address changed from 30 Greenlaw Road Newton Mearns Glasgow Lanarkshire G77 6ND on 9 March 2013 (1 page)
9 March 2013Registered office address changed from 30 Greenlaw Road Newton Mearns Glasgow Lanarkshire G77 6ND on 9 March 2013 (1 page)
11 June 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
11 June 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
11 June 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
8 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011Compulsory strike-off action has been discontinued (1 page)
7 March 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 March 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
21 April 2010Director's details changed for Amjad Raza Chaudhry on 25 February 2010 (2 pages)
21 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
21 April 2010Termination of appointment of Samina Chaudhry as a secretary (1 page)
21 April 2010Director's details changed for Amjad Raza Chaudhry on 25 February 2010 (2 pages)
21 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
21 April 2010Termination of appointment of Samina Chaudhry as a secretary (1 page)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
4 August 2009Return made up to 25/02/09; full list of members (3 pages)
4 August 2009Return made up to 25/02/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
16 April 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
4 August 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
4 August 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
5 June 2008Compulsory strike-off action has been discontinued (1 page)
5 June 2008Compulsory strike-off action has been discontinued (1 page)
4 June 2008Return made up to 25/02/08; full list of members (3 pages)
4 June 2008Return made up to 25/02/08; full list of members (3 pages)
22 May 2008Appointment terminated secretary james mceleney (1 page)
22 May 2008Appointment terminated secretary james mceleney (1 page)
1 May 2008First Gazette notice for compulsory strike-off (1 page)
1 May 2008First Gazette notice for compulsory strike-off (1 page)
13 March 2008Return made up to 25/02/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2008Return made up to 25/02/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2008Secretary appointed samina amjad chaudhry (2 pages)
13 March 2008Secretary appointed samina amjad chaudhry (2 pages)
12 December 2007Registered office changed on 12/12/07 from: 36 kingston street glasgow G5 8BP (1 page)
12 December 2007Registered office changed on 12/12/07 from: 36 kingston street glasgow G5 8BP (1 page)
8 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
8 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
21 September 2006Return made up to 25/02/06; full list of members (6 pages)
21 September 2006Return made up to 25/02/06; full list of members (6 pages)
26 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
26 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
8 June 2005Return made up to 25/02/05; full list of members (6 pages)
8 June 2005Return made up to 25/02/05; full list of members (6 pages)
30 January 2005New secretary appointed (2 pages)
30 January 2005New secretary appointed (2 pages)
12 November 2004Secretary resigned (1 page)
12 November 2004Secretary resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004New secretary appointed (2 pages)
16 June 2004New secretary appointed (2 pages)
25 February 2004Incorporation (17 pages)
25 February 2004Incorporation (17 pages)