Company NameImmobillionarie Limited
DirectorKhalid Javid
Company StatusActive
Company NumberSC295186
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Khalid Javid
Date of BirthJuly 1958 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address115 Bath Street
Glasgow
G2 2SZ
Scotland
Secretary NameMohammed Sabir Javid
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Whiteford Road
Glasgow
Strathclyde
Lanarkshire
G33 6GA
Scotland
Secretary NameShaheda Baria
NationalityBritish
StatusResigned
Appointed26 October 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 February 2010)
RoleSecretary
Correspondence Address89 Whiteford Road
Stepps
Glasgow
G33 6GA
Scotland
Director NameAft Company Directors Limited (Corporation)
StatusResigned
Appointed10 January 2006(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
Appointed10 January 2006(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
Lanarkshire
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 £1Khalid Javid
50.00%
Ordinary
1 at £1Mohammed Sabir Javid
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

15 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
11 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
5 July 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
1 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
16 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
3 May 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 May 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
17 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
18 August 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
18 August 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(3 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(3 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
13 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(3 pages)
24 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(3 pages)
1 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
26 July 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
26 July 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
26 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
26 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
9 February 2012Director's details changed for Mr Khalid Javid on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Khalid Javid on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Khalid Javid on 9 February 2012 (2 pages)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
27 January 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 27 January 2012 (1 page)
27 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 27 January 2012 (1 page)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
21 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
11 March 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
11 March 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
10 February 2010Termination of appointment of Shaheda Baria as a secretary (1 page)
10 February 2010Termination of appointment of Shaheda Baria as a secretary (1 page)
22 January 2010Director's details changed for Khalid Javid on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Khalid Javid on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
23 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
23 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
12 January 2009Return made up to 10/01/09; full list of members (3 pages)
12 January 2009Return made up to 10/01/09; full list of members (3 pages)
11 March 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
11 March 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
22 January 2008Return made up to 10/01/08; full list of members (2 pages)
22 January 2008Return made up to 10/01/08; full list of members (2 pages)
26 October 2007Secretary resigned (1 page)
26 October 2007New secretary appointed (1 page)
26 October 2007New secretary appointed (1 page)
26 October 2007Secretary resigned (1 page)
26 June 2007Return made up to 10/01/07; full list of members (2 pages)
26 June 2007Return made up to 10/01/07; full list of members (2 pages)
20 June 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
20 June 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
24 May 2007New secretary appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
18 May 2007First Gazette notice for compulsory strike-off (1 page)
18 May 2007First Gazette notice for compulsory strike-off (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Secretary resigned (1 page)
10 January 2006Incorporation (17 pages)
10 January 2006Incorporation (17 pages)