Company NameE-Binary Ltd.
Company StatusDissolved
Company NumberSC326094
CategoryPrivate Limited Company
Incorporation Date21 June 2007(16 years, 9 months ago)
Dissolution Date23 January 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Abdul Wassay Razaq
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Newtonlea Avenue
Newton Mearns
Glasgow
G77 5QA
Scotland
Secretary NameSaeed Aamer Mohammed
NationalityBritish
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleConsultant
Correspondence Address26 James Gray Street
Glasgow
Lanarkshire
G41 3BS
Scotland
Secretary NameMr Mohammed Zobair
NationalityBritish
StatusResigned
Appointed21 July 2007(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 16 December 2009)
RoleDental/Technician
Country of ResidenceScotland
Correspondence Address4 Blairhall Avenue
Glasgow
Lanarkshire
G41 3BA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed21 June 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 June 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address113a Orchard Park Avenue
Glasgow
G46 7BW
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank

Shareholders

2 at £1Abdul Razaq
100.00%
Ordinary

Financials

Year2014
Net Worth£17,249
Cash£12,953
Current Liabilities£126,626

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 2
(3 pages)
3 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
21 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
6 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
20 October 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
11 August 2010Director's details changed for Abdul Razaq on 21 June 2010 (2 pages)
11 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (3 pages)
9 March 2010Annual return made up to 21 June 2009 with a full list of shareholders (3 pages)
23 December 2009Termination of appointment of Mohammed Zobair as a secretary (2 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 March 2009Secretary's change of particulars / mohammed zubair / 25/02/2009 (1 page)
3 March 2009Director's change of particulars / abdul razaq / 25/02/2009 (1 page)
28 November 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
18 July 2008Return made up to 21/06/08; full list of members (3 pages)
26 September 2007New secretary appointed (2 pages)
26 September 2007Secretary resigned (1 page)
13 August 2007Registered office changed on 13/08/07 from: 27 newtonlea avenue glasgow G77 5QA (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 June 2007Incorporation (17 pages)