Company NameAZAM International Limited
Company StatusDissolved
Company NumberSC282892
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years, 1 month ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Chaudhry Mohammad Azam Asad
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address76 Forth Street
Glasgow
G41 2SS
Scotland
Secretary NameMohammad Asad
NationalityBritish
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleDevelopment Officer
Correspondence Address27 Parkmanor Avenue
Parkhouse
Glasgow
Lanarkshire
G53 7ZD
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address76 Forth Street
Glasgow
G41 2SS
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

2 at £1Mohammad Azam Asad Chaudhry
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,971
Cash£1,239
Current Liabilities£7,746

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
23 March 2017Application to strike the company off the register (3 pages)
15 December 2016Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
16 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
27 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Chaudhry Mohammad Azam Asad on 7 April 2010 (2 pages)
14 April 2010Director's details changed for Chaudhry Mohammad Azam Asad on 7 April 2010 (2 pages)
7 April 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
8 June 2009Return made up to 07/04/09; full list of members (3 pages)
27 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
1 June 2008Return made up to 07/04/08; full list of members (3 pages)
12 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
22 May 2007Return made up to 07/04/07; full list of members (6 pages)
14 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
25 September 2006Secretary's particulars changed (1 page)
25 May 2006Return made up to 07/04/06; full list of members (6 pages)
30 April 2005New director appointed (2 pages)
30 April 2005Registered office changed on 30/04/05 from: 90 forth street glasgow scotland G41 2SS (1 page)
30 April 2005New secretary appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Secretary resigned (1 page)
7 April 2005Incorporation (6 pages)