Company Name92 Enterprises Limited
Company StatusDissolved
Company NumberSC313719
CategoryPrivate Limited Company
Incorporation Date20 December 2006(17 years, 4 months ago)
Dissolution Date20 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Adnan Zahid
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2013(6 years, 6 months after company formation)
Appointment Duration11 months, 1 week (closed 20 June 2014)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address179 Broomloan Road
Glasgow
G51 2JE
Scotland
Director NameMr Mustafa Asim
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address266 Woodlands Road
Glasgow
G3 6NE
Scotland
Secretary NameMoazzam Ramay
NationalityPakistani
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address594 London Road
Glasgow
G40 1DZ
Scotland
Director NameMr Moazzam Irshad Ramay
Date of BirthNovember 1978 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed01 August 2012(5 years, 7 months after company formation)
Appointment Duration5 months (resigned 04 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address179 Broomloan Road
Glasgow
G51 2JE
Scotland
Director NameMr Hassan Hamad
Date of BirthMay 1980 (Born 44 years ago)
NationalityBiritsh
StatusResigned
Appointed04 January 2013(6 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address179 Broomloan Road
Glasgow
G51 2JE
Scotland
Director NameMr Hassan Hamad
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(6 years, 6 months after company formation)
Appointment Duration1 month (resigned 15 August 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address179 Broomloan Road
Glasgow
G51 2JE
Scotland

Location

Registered Address179 Broomloan Road
Glasgow
G51 2JE
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

100 at £1Moazzam Ramay
100.00%
Ordinary

Financials

Year2014
Net Worth£1,902
Cash£224
Current Liabilities£1,880

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
9 November 2013Appointment of Mr Adnan Zahid as a director (2 pages)
8 November 2013Termination of appointment of Hassan Hamad as a director (1 page)
11 September 2013Appointment of Mr Hassan Hamad as a director (2 pages)
21 August 2013Director's details changed for Mr Hassan Hamad on 19 August 2013 (2 pages)
21 August 2013Termination of appointment of Hassan Hamad as a director (1 page)
15 February 2013Registered office address changed from 10 Castlebank Drive Flat 2/3 Glasgow G11 6AD Scotland on 15 February 2013 (1 page)
15 February 2013Termination of appointment of Moazzam Ramay as a director (1 page)
15 February 2013Appointment of Mr Hassan Hamad as a director (2 pages)
16 January 2013Registered office address changed from 266 Woodlands Road Glasgow G3 6NE Scotland on 16 January 2013 (1 page)
16 January 2013Annual return made up to 20 December 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 100
(3 pages)
19 November 2012Appointment of Mr Moazzam Irshad Ramay as a director (2 pages)
17 November 2012Termination of appointment of Mustafa Asim as a director (1 page)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
25 June 2012Registered office address changed from 179 Broomloan Road Glasgow G51 2JE Scotland on 25 June 2012 (1 page)
3 May 2012Registered office address changed from 12 Summerton Road Govan Glasgow G51 2LY on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 12 Summerton Road Govan Glasgow G51 2LY on 3 May 2012 (1 page)
7 March 2012Director's details changed for Mr Mustafa Asim on 1 December 2011 (2 pages)
7 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
7 March 2012Director's details changed for Mr Mustafa Asim on 1 December 2011 (2 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 January 2010Director's details changed for Mustafa Asim on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mustafa Asim on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
23 December 2009Termination of appointment of Moazzam Ramay as a secretary (1 page)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
30 December 2008Return made up to 20/12/08; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
29 September 2008Accounting reference date extended from 31/12/2007 to 28/02/2008 (1 page)
16 January 2008Return made up to 20/12/07; full list of members (2 pages)
26 March 2007Registered office changed on 26/03/07 from: first floor 22 milnpark street glasgow G41 1BB (1 page)
20 December 2006Incorporation (17 pages)