Company NameMission Hipster Limited
Company StatusDissolved
Company NumberSC326490
CategoryPrivate Limited Company
Incorporation Date28 June 2007(16 years, 10 months ago)
Dissolution Date16 January 2015 (9 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Jasim Taje
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIraqi
StatusClosed
Appointed18 October 2007(3 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 16 January 2015)
RoleCompany Director
Correspondence Address300 Westminister Street
Glasgow
Strathclyde
G31 5BY
Scotland
Secretary NameMr Maun Saad Jerjis
StatusClosed
Appointed18 October 2007(3 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 16 January 2015)
RoleSecretary
Correspondence Address20 Kennedy Path
Glasgow
Strathclyde
G4 0PP
Scotland
Director NameAft Directors Limited (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
G3 8BW
Scotland
Secretary NameAft Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
G3 8BW
Scotland

Location

Registered AddressAcorn House
49 Hydepark Street
Glasgow
G3 8BW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at 1Jasim Teje
50.00%
Ordinary
1 at 1Maun Saad Jerjis
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014Compulsory strike-off action has been suspended (1 page)
3 January 2014First Gazette notice for voluntary strike-off (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
12 April 2013First Gazette notice for compulsory strike-off (1 page)
25 August 2011Compulsory strike-off action has been suspended (1 page)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
29 January 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010Annual return made up to 28 June 2009 with a full list of shareholders (3 pages)
3 July 2008Return made up to 28/06/08; full list of members (3 pages)
3 July 2008Secretary appointed mr maun saad jerjis (1 page)
3 July 2008Director appointed mr jasim taje (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Director resigned (1 page)
28 June 2007Incorporation (17 pages)