Company NameOverton Nisa Ltd
Company StatusDissolved
Company NumberSC313271
CategoryPrivate Limited Company
Incorporation Date11 December 2006(17 years, 4 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Tracey Johnstone
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(4 years, 11 months after company formation)
Appointment Duration3 years (closed 12 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland
Director NameMr Tuyub Mukhtar
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(3 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Park Lane
Glenrothes
Fife
KY7 6FN
Scotland
Secretary NameMohammed Mukhtar
NationalityBritish
StatusResigned
Appointed14 December 2006(3 days after company formation)
Appointment Duration1 year (resigned 28 December 2007)
RoleProperty Invester
Correspondence Address8 Park Lane
Glenrothes
Fife
KY7 6FN
Scotland
Director NameMr Zahid Ikram Mukhtar
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(6 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address9 Woods Drive
Glenrothes
Fife
KY6 2TB
Scotland
Secretary NameMrs Nabila Mukhtar
NationalityBritish
StatusResigned
Appointed28 December 2007(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2011)
RoleSecretary
Country of ResidenceScotland
Correspondence Address9 Woods Drive
Glenrothes
Fife
KY6 2TB
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameFirm Of Mukhtar Partnership (Corporation)
Date of BirthJanuary 1935 (Born 89 years ago)
StatusResigned
Appointed11 January 2007(1 month after company formation)
Appointment Duration1 year (resigned 01 February 2008)
Correspondence Address8 Park Lane
Glenrothes
Fife
KY7 6FN
Scotland

Location

Registered Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

6 at £1Zahid Ikram Mukhtar
60.00%
Ordinary
4 at £1Nabila Mukhtar
40.00%
Ordinary

Financials

Year2014
Net Worth-£263,277
Cash£51,634
Current Liabilities£102,853

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2013Satisfaction of charge 1 in full (1 page)
25 July 2013Satisfaction of charge 1 in full (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
6 September 2012Termination of appointment of Nabila Mukhtar as a secretary on 1 December 2011 (1 page)
6 September 2012Appointment of Mr Tracey Johnstone as a director on 1 December 2011 (2 pages)
6 September 2012Appointment of Mr Tracey Johnstone as a director on 1 December 2011 (2 pages)
6 September 2012Termination of appointment of Zahid Ikram Mukhtar as a director on 1 December 2011 (1 page)
6 September 2012Appointment of Mr Tracey Johnstone as a director on 1 December 2011 (2 pages)
6 September 2012Termination of appointment of Zahid Ikram Mukhtar as a director on 1 December 2011 (1 page)
6 September 2012Termination of appointment of Nabila Mukhtar as a secretary on 1 December 2011 (1 page)
6 September 2012Termination of appointment of Zahid Ikram Mukhtar as a director on 1 December 2011 (1 page)
6 September 2012Termination of appointment of Nabila Mukhtar as a secretary on 1 December 2011 (1 page)
27 February 2012Annual return made up to 11 December 2011 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 10
(4 pages)
27 February 2012Annual return made up to 11 December 2011 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 10
(4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 February 2010Director's details changed for Zahid Ikram Mukhtar on 22 January 2010 (2 pages)
23 February 2010Director's details changed for Zahid Ikram Mukhtar on 22 January 2010 (2 pages)
23 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
8 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 December 2009Registered office address changed from 60 Kingston Street Glasgow G5 8BP on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 60 Kingston Street Glasgow G5 8BP on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 60 Kingston Street Glasgow G5 8BP on 4 December 2009 (1 page)
17 December 2008Return made up to 11/12/08; full list of members (3 pages)
17 December 2008Return made up to 11/12/08; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
9 July 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
29 May 2008Appointment terminated director firm of mukhtar partnership (1 page)
29 May 2008Appointment terminated director firm of mukhtar partnership (1 page)
22 May 2008Accounting reference date extended from 31/12/2007 to 28/02/2008 (1 page)
22 May 2008Accounting reference date extended from 31/12/2007 to 28/02/2008 (1 page)
28 December 2007Secretary resigned (1 page)
28 December 2007Secretary resigned (1 page)
28 December 2007New secretary appointed (1 page)
28 December 2007Return made up to 11/12/07; full list of members (2 pages)
28 December 2007New secretary appointed (1 page)
28 December 2007Return made up to 11/12/07; full list of members (2 pages)
25 October 2007New director appointed (1 page)
25 October 2007Director resigned (1 page)
25 October 2007New director appointed (1 page)
25 October 2007Director resigned (1 page)
23 April 2007Registered office changed on 23/04/07 from: 164 overton road kirkcaldy fife KY1 2DY (1 page)
23 April 2007Registered office changed on 23/04/07 from: 164 overton road kirkcaldy fife KY1 2DY (1 page)
3 February 2007Partic of mort/charge * (3 pages)
3 February 2007Partic of mort/charge * (3 pages)
15 January 2007New director appointed (2 pages)
15 January 2007Ad 11/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2007Ad 11/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2007New director appointed (2 pages)
18 December 2006New director appointed (1 page)
18 December 2006New secretary appointed (1 page)
18 December 2006New secretary appointed (1 page)
18 December 2006New director appointed (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
11 December 2006Incorporation (9 pages)
11 December 2006Incorporation (9 pages)