Company NameFashion 2004 Limited
Company StatusDissolved
Company NumberSC275600
CategoryPrivate Limited Company
Incorporation Date4 November 2004(19 years, 6 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)
Previous NameS A Motors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Khalid Shabbir
Date of BirthJune 1970 (Born 53 years ago)
NationalityPakistani
StatusClosed
Appointed10 January 2007(2 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 09 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Titwood Road
Glasgow
Lanarkshire
G41 4BN
Scotland
Director NameMr Shakeel Ahmed
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 10 January 2007)
RoleCo Director
Country of ResidenceScotland
Correspondence Address20 Shawmoss Road
Glasgow
G41 4AA
Scotland
Director NameAft Company Directors Limited (Corporation)
StatusResigned
Appointed04 November 2004(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
Lanarkshire
G3 8BW
Scotland
Secretary NameA F T Company Secretaries Ltd (Corporation)
StatusResigned
Appointed05 November 2004(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2009)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
Lanarkshire
G3 8BW
Scotland
Secretary NameA F T Company Secretaries Ltd (Corporation)
StatusResigned
Appointed05 November 2004(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2009)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
Lanarkshire
G3 8BW
Scotland

Location

Registered AddressAcorn House
49 Hydepark Street
Glasgow
G3 8BW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth-£320
Cash£9,670
Current Liabilities£52,024

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2015Compulsory strike-off action has been suspended (1 page)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
25 December 2013Compulsory strike-off action has been suspended (1 page)
8 November 2013First Gazette notice for compulsory strike-off (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
15 February 2013First Gazette notice for compulsory strike-off (1 page)
26 October 2009Termination of appointment of A F T Company Secretaries Ltd as a secretary (1 page)
29 August 2009Compulsory strike-off action has been suspended (1 page)
12 June 2009First Gazette notice for compulsory strike-off (1 page)
15 November 2007Return made up to 04/11/07; full list of members (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (1 page)
8 December 2006Return made up to 04/11/06; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
16 December 2005Return made up to 04/11/05; full list of members (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005New director appointed (2 pages)
8 March 2005Company name changed s a motors LIMITED\certificate issued on 08/03/05 (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004Secretary resigned (1 page)
4 November 2004Incorporation (15 pages)