Company NameBold Flower Limited
Company StatusDissolved
Company NumberSC332709
CategoryPrivate Limited Company
Incorporation Date22 October 2007(16 years, 6 months ago)
Dissolution Date13 June 2014 (9 years, 10 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 Moez Karmali Talakshi
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2008(9 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 13 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Larch Court
Cumbernauld
Glasgow
G67 3BD
Scotland
Secretary NameMr Aleem Moez Talakshi
NationalityBritish
StatusResigned
Appointed06 August 2008(9 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address114 Haggs Road
Glasgow
G41 4AT
Scotland
Director NameAft Directors Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
G3 8BW
Scotland
Secretary NameAft Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
G3 8BW
Scotland

Location

Registered Address115 Bath Street
Glasgow
G2 2SZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mr Aleem Talakshi
50.00%
Ordinary
1 at £1Mr Moez Talakshi
50.00%
Ordinary

Financials

Year2014
Net Worth-£36,324
Cash£1,875
Current Liabilities£42,757

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 November 2012Director's details changed for Mr Moez Karmali Talakshi on 30 November 2012 (2 pages)
30 November 2012Annual return made up to 22 October 2012 with a full list of shareholders
Statement of capital on 2012-11-30
  • GBP 2
(3 pages)
30 November 2012Director's details changed for Mr Moez Karmali Talakshi on 30 November 2012 (2 pages)
30 November 2012Annual return made up to 22 October 2012 with a full list of shareholders
Statement of capital on 2012-11-30
  • GBP 2
(3 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 14 February 2012 (1 page)
14 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 14 February 2012 (1 page)
10 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
19 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 February 2011Termination of appointment of Aleem Talakshi as a secretary (1 page)
17 February 2011Termination of appointment of Aleem Talakshi as a secretary (1 page)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
13 May 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
13 May 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
23 February 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Mr Moez Talakshi on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Mr Moez Talakshi on 13 November 2009 (2 pages)
21 November 2008Return made up to 22/10/08; full list of members (3 pages)
21 November 2008Return made up to 22/10/08; full list of members (3 pages)
6 August 2008Director appointed mr moez talakshi (1 page)
6 August 2008Director appointed mr moez talakshi (1 page)
6 August 2008Secretary appointed mr aleem talakshi (1 page)
6 August 2008Secretary appointed mr aleem talakshi (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Secretary resigned (1 page)
22 October 2007Incorporation (17 pages)
22 October 2007Incorporation (17 pages)