Company NameIntegral Wholesale Limited
Company StatusDissolved
Company NumberSC339710
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years, 1 month ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMr Kamran Khan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Rossendale Road
Glasgow
Lanarkshire
G41 3RH
Scotland
Director NameMr Noor Mohammad
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address444 Alison Street
Glasgow
G42 8TA
Scotland
Secretary NameMr Kamran Khan
NationalityBritish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Rossendale Road
Glasgow
Lanarkshire
G41 3RH
Scotland
Director NameMr Kashif Mahmood Iqbal
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 19 February 2010)
RoleSales Person
Correspondence Address11 Larchfield Grove
Wishaw
Lanarkshire
ML2 8TU
Scotland
Secretary NameMr Asif Mohammed
NationalityBritish
StatusResigned
Appointed01 January 2009(9 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Brent Avenue
Thornliebank
Glasgow
G46 8JU
Scotland
Director NameMr Asif Mohammed
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(1 year, 11 months after company formation)
Appointment Duration5 days (resigned 24 February 2010)
RoleConsultant
Country of ResidenceScotland
Correspondence Address0/1 21 Riverford Road
Glasgow
G43 1RY
Scotland
Director NameMr Asif Mohammed
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(1 year, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 September 2010)
RoleConsultant
Country of ResidenceScotland
Correspondence Address0/1 21 Riverford Road
Glasgow
G43 1RY
Scotland
Director NameMr Tariq Khalil
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 June 2010)
RoleWholesaler
Country of ResidenceScotland
Correspondence AddressCentrum Offices Ltd 38 Queen Street
Glasgow
G1 3DX
Scotland
Director NameMr Amjad Mohammed
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(2 years, 5 months after company formation)
Appointment Duration1 day (resigned 03 September 2010)
RoleRetailer
Country of ResidenceScotland
Correspondence Address151 West George Street
Glasgow
G2 2JJ
Scotland
Director NameMr Mohammed Zuber Waheed
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(2 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 December 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address151 West George Street
Glasgow
G2 2JJ
Scotland
Director NameMr Asif Mohammed
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2010)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address151 West George Street
Glasgow
G2 2JJ
Scotland
Director NameMr Asif Mohammed
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(2 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 February 2011)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address151 West George Street
Glasgow
G2 2JJ
Scotland
Director NameMr Asif Mohammed
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(2 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 February 2011)
RoleRetailer
Country of ResidenceScotland
Correspondence Address151 West George Street
Glasgow
G2 2JJ
Scotland
Director NameMr Amjad Mohammed
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(2 years, 10 months after company formation)
Appointment Duration1 week (resigned 11 February 2011)
RoleManager
Country of ResidenceScotland
Correspondence Address151 West George Street
Glasgow
G2 2JJ
Scotland
Director NameMr Mohammed Zuber Waheed
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(2 years, 11 months after company formation)
Appointment Duration1 month (resigned 18 March 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address38 Queen Street
Glasgow
G1 3DX
Scotland
Director NameMr Mohammed Zuber Waheed
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(2 years, 11 months after company formation)
Appointment Duration1 month (resigned 18 March 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address38 Queen Street
Glasgow
G1 3DX
Scotland
Director NameMrs Naseem Waheed
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(3 years after company formation)
Appointment Duration1 month, 1 week (resigned 03 May 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address38 Queen Street
Glasgow
G1 3DX
Scotland
Director NameMr Mohammed Zuber Waheed
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address38 Queen Street
Glasgow
G1 3DX
Scotland

Location

Registered Address38 Queen Street
Glasgow
G1 3DX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Alexander Martin LTD
50.00%
Ordinary
50 at £1Waheed Corporation Limited
50.00%
Ordinary

Financials

Year2014
Net Worth£9,166
Cash£6,487
Current Liabilities£1,879

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

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 voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
15 February 2013Termination of appointment of Mohammed Waheed as a director (1 page)
15 February 2013Termination of appointment of Mohammed Waheed as a director (1 page)
12 May 2012Compulsory strike-off action has been suspended (1 page)
12 May 2012Compulsory strike-off action has been suspended (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
3 May 2011Termination of appointment of Asif Mohammed as a director (1 page)
3 May 2011Termination of appointment of Naseem Waheed as a director (1 page)
3 May 2011Appointment of Mr Mohammed Zuber Waheed as a director (2 pages)
3 May 2011Termination of appointment of Naseem Waheed as a director (1 page)
3 May 2011Appointment of Mr Mohammed Zuber Waheed as a director (2 pages)
3 May 2011Termination of appointment of Asif Mohammed as a director (1 page)
24 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 100
(3 pages)
24 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 100
(3 pages)
23 March 2011Appointment of Mrs Naseem Waheed as a director (2 pages)
23 March 2011Appointment of Mrs Naseem Waheed as a director (2 pages)
18 March 2011Termination of appointment of Mohammed Waheed as a director (1 page)
18 March 2011Termination of appointment of Mohammed Waheed as a director (1 page)
14 February 2011Registered office address changed from 151 West George Street Glasgow G2 2JJ Scotland on 14 February 2011 (1 page)
14 February 2011Company name changed integral property developments LIMITED\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2011-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2011Registered office address changed from 151 West George Street Glasgow G2 2JJ Scotland on 14 February 2011 (1 page)
14 February 2011Company name changed integral property developments LIMITED\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2011-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2011Appointment of Mr Mohammed Zuber Waheed as a director (2 pages)
11 February 2011Appointment of Mr Mohammed Zuber Waheed as a director (2 pages)
11 February 2011Termination of appointment of Amjad Mohammed as a director (1 page)
11 February 2011Termination of appointment of Amjad Mohammed as a director (1 page)
11 February 2011Appointment of Mr Asif Mohammed as a director (2 pages)
11 February 2011Appointment of Mr Asif Mohammed as a director (2 pages)
4 February 2011Appointment of Mr Amjad Mohammed as a director (2 pages)
4 February 2011Appointment of Mr Amjad Mohammed as a director (2 pages)
4 February 2011Termination of appointment of Asif Mohammed as a director (1 page)
4 February 2011Termination of appointment of Asif Mohammed as a director (1 page)
29 December 2010Company name changed integral cars LIMITED\certificate issued on 29/12/10
  • RES15 ‐ Change company name resolution on 2010-12-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 December 2010Company name changed integral cars LIMITED\certificate issued on 29/12/10
  • RES15 ‐ Change company name resolution on 2010-12-28
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2010Appointment of Mr Asif Mohammed as a director (2 pages)
14 December 2010Appointment of Mr Asif Mohammed as a director (2 pages)
10 December 2010Termination of appointment of Mohammed Waheed as a director (1 page)
10 December 2010Termination of appointment of Mohammed Waheed as a director (1 page)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Company name changed integral wholesale LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 November 2010Company name changed integral wholesale LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-17
  • NM01 ‐ Change of name by resolution
(3 pages)
9 November 2010Appointment of Mr Mohammed Zuber Waheed as a director (2 pages)
9 November 2010Appointment of Mr Mohammed Zuber Waheed as a director (2 pages)
9 November 2010Termination of appointment of Asif Mohammed as a director (1 page)
9 November 2010Termination of appointment of Asif Mohammed as a director (1 page)
3 November 2010Appointment of Mr Asif Mohammed as a director (2 pages)
3 November 2010Termination of appointment of Mohammed Waheed as a director (1 page)
3 November 2010Termination of appointment of Mohammed Waheed as a director (1 page)
3 November 2010Appointment of Mr Asif Mohammed as a director (2 pages)
23 September 2010Termination of appointment of Amjad Mohammed as a director (1 page)
23 September 2010Appointment of Mr Mohammed Zuber Waheed as a director (2 pages)
23 September 2010Appointment of Mr Mohammed Zuber Waheed as a director (2 pages)
23 September 2010Termination of appointment of Amjad Mohammed as a director (1 page)
2 September 2010Appointment of Mr Amjad Mohammed as a director (2 pages)
2 September 2010Appointment of Mr Amjad Mohammed as a director (2 pages)
2 September 2010Termination of appointment of Asif Mohammed as a director (1 page)
2 September 2010Termination of appointment of Asif Mohammed as a director (1 page)
7 July 2010Registered office address changed from Centrum Offices Ltd 38 Queen Street Glasgow G1 3DX on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Centrum Offices Ltd 38 Queen Street Glasgow G1 3DX on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Centrum Offices Ltd 38 Queen Street Glasgow G1 3DX on 7 July 2010 (1 page)
15 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
2 June 2010Termination of appointment of Tariq Khalil as a director (1 page)
2 June 2010Termination of appointment of Tariq Khalil as a director (1 page)
23 April 2010Appointment of Mr Tariq Khalil as a director (2 pages)
23 April 2010Appointment of Mr Tariq Khalil as a director (2 pages)
21 April 2010Director's details changed for Mr Asif Mohammed on 21 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Asif Mohammed on 21 April 2010 (2 pages)
25 February 2010Termination of appointment of Asif Mohammed as a director (1 page)
25 February 2010Termination of appointment of Asif Mohammed as a director (1 page)
25 February 2010Appointment of Mr Asif Mohammed as a director (2 pages)
25 February 2010Appointment of Mr Asif Mohammed as a director (2 pages)
24 February 2010Director's details changed for Mr Asif Mohammed on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Asif Mohammed on 24 February 2010 (2 pages)
19 February 2010Termination of appointment of Kashif Iqbal as a director (1 page)
19 February 2010Termination of appointment of Asif Mohammed as a secretary (1 page)
19 February 2010Termination of appointment of Kashif Iqbal as a director (1 page)
19 February 2010Appointment of Mr Asif Mohammed as a director (2 pages)
19 February 2010Termination of appointment of Asif Mohammed as a secretary (1 page)
19 February 2010Appointment of Mr Asif Mohammed as a director (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Annual return made up to 17 March 2009 with a full list of shareholders (3 pages)
16 December 2009Annual return made up to 17 March 2009 with a full list of shareholders (3 pages)
21 April 2009Registered office changed on 21/04/2009 from 8 gordon street paisley PA1 1XE (1 page)
21 April 2009Appointment terminated secretary kamran khan (1 page)
21 April 2009Appointment terminated secretary kamran khan (1 page)
21 April 2009Registered office changed on 21/04/2009 from 8 gordon street paisley PA1 1XE (1 page)
9 January 2009Appointment terminated director kamran khan (1 page)
9 January 2009Secretary appointed asif mohammed (2 pages)
9 January 2009Secretary appointed asif mohammed (2 pages)
9 January 2009Appointment terminated director kamran khan (1 page)
15 May 2008Registered office changed on 15/05/2008 from 8 gordon street paisley PA1 1XE (1 page)
15 May 2008Registered office changed on 15/05/2008 from 8 gordon street paisley PA1 1XE (1 page)
14 May 2008Appointment terminated director noor mohammad (1 page)
14 May 2008Registered office changed on 14/05/2008 from 79 main street dreghorn irvine KA11 4AQ united kingdom (1 page)
14 May 2008Appointment terminated director noor mohammad (1 page)
14 May 2008Registered office changed on 14/05/2008 from 79 main street dreghorn irvine KA11 4AQ united kingdom (1 page)
14 May 2008Director appointed kashif iqbal (2 pages)
14 May 2008Director appointed kashif iqbal (2 pages)
17 March 2008Incorporation (13 pages)
17 March 2008Incorporation (13 pages)