Company NameAnastasia + Morabito Limited
Company StatusDissolved
Company NumberSC266251
CategoryPrivate Limited Company
Incorporation Date8 April 2004(20 years ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Mohammad Hossein Iranipour
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(5 years after company formation)
Appointment Duration9 years, 10 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Heather Avenue
Glasgow
Lanarkshire
G61 3JG
Scotland
Director NameMr Zafer Mousa Hashim
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2016(11 years, 10 months after company formation)
Appointment Duration3 years (closed 05 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address115 Bath Street
Glasgow
G2 2SZ
Scotland
Director NameZafer Hashim
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dunglass Place
Glasgow
Strathclyde
G77 7XS
Scotland
Secretary NameMr Hossain Iranipour
NationalityBritish
StatusResigned
Appointed18 May 2004(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 09 February 2010)
RoleSecretary
Correspondence Address12 Hawthorn Avenue
Glasgow
Strathclyde
G61 3NH
Scotland
Director NameA F T Company Directors Ltd. (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
G3 8BW
Scotland
Secretary NameA F T Company Secretaries Ltd (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
G3 8BW
Scotland

Location

Registered Address115 Bath Street
Glasgow
G2 2SZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Hossain Iranipour
50.00%
Ordinary
1 at £1Zafer Hashim
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,765
Cash£7,584
Current Liabilities£42,839

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
29 February 2016Appointment of Mr Zafer Mousa Hashim as a director on 24 February 2016 (2 pages)
15 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
7 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
1 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
13 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 13 February 2012 (1 page)
20 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
4 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Mohammad Hossein Iranipour on 8 April 2010 (2 pages)
28 May 2010Director's details changed for Mohammad Hossein Iranipour on 8 April 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
9 February 2010Termination of appointment of Hossain Iranipour as a secretary (1 page)
6 May 2009Return made up to 08/04/09; full list of members (3 pages)
5 May 2009Appointment terminated director zafer hashim (1 page)
5 May 2009Director appointed mohammad hossein iranipour (1 page)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 May 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
24 April 2008Return made up to 08/04/08; full list of members (3 pages)
14 June 2007Return made up to 08/04/07; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 May 2006Return made up to 08/04/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
19 April 2005Return made up to 08/04/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
(6 pages)
8 April 2005Registered office changed on 08/04/05 from: 27 holyrood crescent kelvinbridge glasgow lanarkshire G20 6HL (1 page)
9 September 2004Secretary's particulars changed (1 page)
3 September 2004Director's particulars changed (1 page)
2 September 2004Secretary's particulars changed (1 page)
21 May 2004New secretary appointed (2 pages)
21 May 2004New director appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004Secretary resigned (1 page)
8 April 2004Incorporation (15 pages)