Company NameNAZ Traders Ltd
Company StatusDissolved
Company NumberSC312087
CategoryPrivate Limited Company
Incorporation Date16 November 2006(17 years, 4 months ago)
Dissolution Date5 October 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Mahar Mohammad Nasir
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(6 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 05 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor 18 Bothwell Street
Glasgow
G2 6NU
Scotland
Director NameMr Mahar Mohammad Nasir
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(4 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 2013)
RoleCo Director
Country of ResidenceScotland
Correspondence Address2 Langhaul Avenue
Glasgow
Lanarkshire
G53 7RW
Scotland
Secretary NameMumtaz Khan
NationalityPakistani
StatusResigned
Appointed01 April 2007(4 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 2013)
RoleCo Sect
Correspondence Address4 Cowan Street
Hillhead
Glasgow
Lanarkshire
G12 8PF
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£10,923
Cash£1,242
Current Liabilities£34,386

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 October 2016Final Gazette dissolved following liquidation (1 page)
5 October 2016Final Gazette dissolved following liquidation (1 page)
5 July 2016Notice of final meeting of creditors (10 pages)
5 July 2016Notice of final meeting of creditors (10 pages)
28 September 2015Registered office address changed from 9 Quarryknowe Street Clydebank Dunbartonshire G81 5HE Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 28 September 2015 (2 pages)
28 September 2015Court order notice of winding up (1 page)
28 September 2015Notice of winding up order (1 page)
28 September 2015Notice of winding up order (1 page)
28 September 2015Registered office address changed from 9 Quarryknowe Street Clydebank Dunbartonshire G81 5HE Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 28 September 2015 (2 pages)
28 September 2015Court order notice of winding up (1 page)
24 September 2015Compulsory strike-off action has been suspended (1 page)
24 September 2015Compulsory strike-off action has been suspended (1 page)
4 September 2015Registered office address changed from C/O Nisa Day to Day 16 West Portland Street Troon Ayrshire KA10 6AB to 9 Quarryknowe Street Clydebank Dunbartonshire G81 5HE on 4 September 2015 (1 page)
4 September 2015Registered office address changed from C/O Nisa Day to Day 16 West Portland Street Troon Ayrshire KA10 6AB to 9 Quarryknowe Street Clydebank Dunbartonshire G81 5HE on 4 September 2015 (1 page)
4 September 2015Registered office address changed from C/O Nisa Day to Day 16 West Portland Street Troon Ayrshire KA10 6AB to 9 Quarryknowe Street Clydebank Dunbartonshire G81 5HE on 4 September 2015 (1 page)
14 March 2015Compulsory strike-off action has been suspended (1 page)
14 March 2015Compulsory strike-off action has been suspended (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
9 October 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(2 pages)
9 October 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(2 pages)
8 October 2014Appointment of Mr Mahar Nasir as a director on 1 May 2013 (2 pages)
8 October 2014Appointment of Mr Mahar Nasir as a director on 1 May 2013 (2 pages)
8 October 2014Appointment of Mr Mahar Nasir as a director on 1 May 2013 (2 pages)
1 March 2014Compulsory strike-off action has been suspended (1 page)
1 March 2014Compulsory strike-off action has been suspended (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2013Termination of appointment of Mumtaz Khan as a secretary (1 page)
28 November 2013Termination of appointment of Mahar Nasir as a director (1 page)
28 November 2013Termination of appointment of Mahar Nasir as a director (1 page)
28 November 2013Termination of appointment of Mumtaz Khan as a secretary (1 page)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
20 March 2013Compulsory strike-off action has been discontinued (1 page)
20 March 2013Compulsory strike-off action has been discontinued (1 page)
19 March 2013Annual return made up to 16 November 2012 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 100
(4 pages)
19 March 2013Annual return made up to 16 November 2012 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 100
(4 pages)
16 March 2013Compulsory strike-off action has been suspended (1 page)
16 March 2013Compulsory strike-off action has been suspended (1 page)
15 March 2013First Gazette notice for compulsory strike-off (1 page)
15 March 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
25 January 2012Registered office address changed from 16 West Portland Street Troon KA10 6AB on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 16 West Portland Street Troon KA10 6AB on 25 January 2012 (1 page)
25 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
26 March 2010First Gazette notice for compulsory strike-off (1 page)
26 March 2010First Gazette notice for compulsory strike-off (1 page)
25 March 2010Secretary's details changed for Mumtaz Khan on 1 November 2009 (1 page)
25 March 2010Secretary's details changed for Mumtaz Khan on 1 November 2009 (1 page)
25 March 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
25 March 2010Secretary's details changed for Mumtaz Khan on 1 November 2009 (1 page)
30 August 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
30 August 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
21 April 2009Return made up to 16/11/08; full list of members (5 pages)
21 April 2009Return made up to 16/11/08; full list of members (5 pages)
10 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
10 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
1 September 2008Accounting reference date extended from 30/11/2007 to 31/01/2008 (1 page)
1 September 2008Accounting reference date extended from 30/11/2007 to 31/01/2008 (1 page)
17 December 2007Return made up to 16/11/07; full list of members
  • 363(287) ‐ Registered office changed on 17/12/07
(6 pages)
17 December 2007Return made up to 16/11/07; full list of members
  • 363(287) ‐ Registered office changed on 17/12/07
(6 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007New secretary appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006Director resigned (1 page)
16 November 2006Incorporation (9 pages)
16 November 2006Incorporation (9 pages)