Company NameAdam Walid Limited
Company StatusDissolved
Company NumberSC305014
CategoryPrivate Limited Company
Incorporation Date5 July 2006(17 years, 10 months ago)
Dissolution Date30 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Secretary NameMuhammad Hanif
NationalityBritish
StatusClosed
Appointed05 July 2006(same day as company formation)
RoleSecretary
Correspondence Address17 Brent Drive
Thornliebank
Glasgow
Lanarkshire
G46 8JN
Scotland
Director NameMr Mohammed Nadeem
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(1 month, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 30 January 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address21 Greenacres Drive
Glasgow
Lanarkshire
G53 7BB
Scotland
Director NameMr Muhammad Hanif
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(3 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 30 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address635 Cathcart Road
Govanhill
Glasgow
G42 8AE
Scotland
Director NameMrs Sabrina Nadeem
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Greenacres Drive
Darnley
Glasgow
Lanarkshire
G53 7BB
Scotland
Director NameAft Company Directors Limited (Corporation)
StatusResigned
Appointed05 July 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
Appointed05 July 2006(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
Lanarkshire
G3 8BW
Scotland

Location

Registered Address635 Cathcart Road
Govanhill
Glasgow
G42 8AE
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

50 at £1Mohammed Nadeem
50.00%
Ordinary
50 at £1Mr Muhammed Hanif
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,009
Cash£978
Current Liabilities£2,417

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
20 March 2014Voluntary strike-off action has been suspended (1 page)
14 February 2014First Gazette notice for voluntary strike-off (1 page)
30 July 2013Voluntary strike-off action has been suspended (1 page)
7 June 2013First Gazette notice for voluntary strike-off (1 page)
22 May 2013Application to strike the company off the register (3 pages)
25 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
6 September 2012Director's details changed for Mohammed Nadeem on 1 July 2012 (2 pages)
6 September 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 100
(5 pages)
6 September 2012Appointment of Mr Muhammed Hanif as a director on 1 October 2009 (2 pages)
6 September 2012Appointment of Mr Muhammed Hanif as a director on 1 October 2009 (2 pages)
6 September 2012Director's details changed for Mohammed Nadeem on 1 July 2012 (2 pages)
6 September 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 100
(5 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
2 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (13 pages)
2 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (13 pages)
27 October 2010Total exemption full accounts made up to 31 July 2010 (10 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (14 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (14 pages)
14 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
14 November 2009Annual return made up to 5 July 2009 with a full list of shareholders (6 pages)
14 November 2009Annual return made up to 5 July 2009 with a full list of shareholders (6 pages)
28 July 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
26 September 2008Return made up to 05/07/08; full list of members (6 pages)
16 April 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
10 September 2007Return made up to 05/07/07; full list of members (6 pages)
7 September 2006New director appointed (2 pages)
7 September 2006Director resigned (1 page)
11 August 2006Secretary's particulars changed (1 page)
18 July 2006Registered office changed on 18/07/06 from: acorn house 49 hydepark street glasgow G3 8BW (1 page)
18 July 2006New secretary appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006Ad 13/07/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006Secretary resigned (1 page)
5 July 2006Incorporation (17 pages)