Company NameShereen Ltd.
Company StatusDissolved
Company NumberSC285210
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameGalal Haddad
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(11 months, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 14 November 2014)
RoleAssistant Manager
Country of ResidenceScotland
Correspondence Address39 Newtonlea Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5QF
Scotland
Secretary NameGalal Haddad
NationalityBritish
StatusClosed
Appointed01 May 2006(11 months, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 14 November 2014)
RoleAssistant Manager
Country of ResidenceScotland
Correspondence Address39 Newtonlea Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5QF
Scotland
Director NameFattah Haddad
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleRestareteur
Correspondence Address33 Braidholm Road
Giffnock
Glasgow
G46 6PN
Scotland
Secretary NameAbeer Abdal Karim
NationalityIraqi
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Etive Drive
Glasgow
G46 6PN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address113a Orchard Park Avenue
Giffnock
Glasgow
G46 7BW
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank

Shareholders

2 at 1Fattah Haddad
100.00%
Ordinary

Financials

Year2014
Net Worth£12,632
Cash£507
Current Liabilities£62,186

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
10 January 2014Voluntary strike-off action has been suspended (1 page)
10 January 2014Voluntary strike-off action has been suspended (1 page)
15 November 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2013First Gazette notice for voluntary strike-off (1 page)
25 April 2013Voluntary strike-off action has been suspended (1 page)
25 April 2013Voluntary strike-off action has been suspended (1 page)
15 February 2013First Gazette notice for voluntary strike-off (1 page)
15 February 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
15 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
23 June 2011Voluntary strike-off action has been suspended (1 page)
23 June 2011Voluntary strike-off action has been suspended (1 page)
1 April 2011First Gazette notice for voluntary strike-off (1 page)
1 April 2011First Gazette notice for voluntary strike-off (1 page)
23 March 2011Application to strike the company off the register (3 pages)
23 March 2011Application to strike the company off the register (3 pages)
10 June 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
10 June 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 2
(4 pages)
26 May 2010Director's details changed for Galal Haddad on 24 May 2010 (2 pages)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 2
(4 pages)
26 May 2010Director's details changed for Galal Haddad on 24 May 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 September 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 June 2009Return made up to 24/05/09; full list of members (3 pages)
2 June 2009Return made up to 24/05/09; full list of members (3 pages)
18 June 2008Return made up to 24/05/08; full list of members (3 pages)
18 June 2008Return made up to 24/05/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 May 2008Director appointed gallal haddad (2 pages)
20 May 2008Director appointed gallal haddad (2 pages)
20 May 2008Appointment terminated director fattah haddad (1 page)
20 May 2008Appointment terminated director fattah haddad (1 page)
13 December 2007Return made up to 24/05/07; no change of members (7 pages)
13 December 2007Return made up to 24/05/07; no change of members (7 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 July 2006New secretary appointed;new director appointed (2 pages)
5 July 2006New secretary appointed;new director appointed (2 pages)
12 June 2006Return made up to 24/05/06; full list of members (6 pages)
12 June 2006Return made up to 24/05/06; full list of members (6 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed;new director appointed (2 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed;new director appointed (2 pages)
7 December 2005Partic of mort/charge * (3 pages)
7 December 2005Partic of mort/charge * (3 pages)
4 October 2005Secretary's particulars changed (1 page)
4 October 2005Secretary's particulars changed (1 page)
28 September 2005Partic of mort/charge * (3 pages)
28 September 2005Partic of mort/charge * (3 pages)
20 September 2005Secretary's particulars changed (1 page)
20 September 2005Secretary's particulars changed (1 page)
18 August 2005New secretary appointed (2 pages)
18 August 2005New secretary appointed (2 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
24 May 2005Incorporation (16 pages)
24 May 2005Incorporation (16 pages)