Company NameKazmeez Immigration Services Ltd
Company StatusDissolved
Company NumberSC313712
CategoryPrivate Limited Company
Incorporation Date19 December 2006(17 years, 4 months ago)
Dissolution Date14 August 2015 (8 years, 8 months ago)
Previous NameKazmeez Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Syed Qalb E Hasan Kazmi
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2006(5 days after company formation)
Appointment Duration8 years, 7 months (closed 14 August 2015)
RoleImmigration
Country of ResidenceUnited Kingdom
Correspondence Address321 Paisley Road West
Glasgow
G51 1LU
Scotland
Director NameMr Rana Waqar Shabbir
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2006(5 days after company formation)
Appointment Duration8 years, 7 months (closed 14 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address321 Paisley Road West
Glasgow
G51 1LU
Scotland
Secretary NameMr Syed Qalb E Hasan Kazmi
NationalityBritish
StatusClosed
Appointed24 December 2006(5 days after company formation)
Appointment Duration8 years, 7 months (closed 14 August 2015)
RoleImmigration
Correspondence Address321 Paisley Road West
Glasgow
G51 1LU
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitekazmeez.co.uk
Email address[email protected]
Telephone0141 4273353
Telephone regionGlasgow

Location

Registered Address321 Paisley Road West
Glasgow
G51 1LU
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

90 at £1Syed Qalb E. Hasan Kazmi
90.00%
Ordinary
10 at £1Rana Waqar Shabbir
10.00%
Ordinary

Financials

Year2014
Net Worth£2,015
Cash£1,436
Current Liabilities£1,188

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 March 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(4 pages)
1 March 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 August 2012Director's details changed for Mr Syed Qalb E Hasan Kazmi on 1 January 2011 (2 pages)
16 August 2012Director's details changed for Mr Syed Qalb E Hasan Kazmi on 1 January 2011 (2 pages)
16 August 2012Secretary's details changed for Mr Syed Qalb E Hasan Kazmi on 1 January 2011 (1 page)
16 August 2012Director's details changed for Mr Syed Qalb E Hasan Kazmi on 1 January 2011 (2 pages)
16 August 2012Secretary's details changed for Mr Syed Qalb E Hasan Kazmi on 1 January 2011 (1 page)
16 August 2012Secretary's details changed for Mr Syed Qalb E Hasan Kazmi on 1 January 2011 (1 page)
25 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
25 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
13 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 April 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
15 January 2010Secretary's details changed for Mr Syed Qalb E Hasan Kazmi on 1 October 2009 (1 page)
15 January 2010Registered office address changed from 59 Allison Street Glasgow G42 8NJ on 15 January 2010 (1 page)
15 January 2010Director's details changed for Rana Waqar Shabbir on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Syed Qalb E Hasan Kazmi on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Syed Qalb E Hasan Kazmi on 1 October 2009 (2 pages)
15 January 2010Registered office address changed from 59 Allison Street Glasgow G42 8NJ on 15 January 2010 (1 page)
15 January 2010Director's details changed for Rana Waqar Shabbir on 1 October 2009 (2 pages)
15 January 2010Secretary's details changed for Mr Syed Qalb E Hasan Kazmi on 1 October 2009 (1 page)
15 January 2010Secretary's details changed for Mr Syed Qalb E Hasan Kazmi on 1 October 2009 (1 page)
15 January 2010Director's details changed for Mr Syed Qalb E Hasan Kazmi on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Rana Waqar Shabbir on 1 October 2009 (2 pages)
14 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
14 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
17 April 2009Return made up to 19/12/08; full list of members (5 pages)
17 April 2009Return made up to 19/12/08; full list of members (5 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
5 June 2008Return made up to 19/12/07; full list of members (6 pages)
5 June 2008Return made up to 19/12/07; full list of members (6 pages)
1 May 2008Company name changed kazmeez LTD\certificate issued on 07/05/08 (2 pages)
1 May 2008Company name changed kazmeez LTD\certificate issued on 07/05/08 (2 pages)
5 February 2008Registered office changed on 05/02/08 from: 331 paisley road west glasgow G51 1LU (1 page)
5 February 2008Registered office changed on 05/02/08 from: 331 paisley road west glasgow G51 1LU (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007New secretary appointed;new director appointed (2 pages)
5 January 2007New secretary appointed;new director appointed (2 pages)
5 January 2007New director appointed (2 pages)
20 December 2006Secretary resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Secretary resigned (1 page)
19 December 2006Incorporation (9 pages)
19 December 2006Incorporation (9 pages)