Company NameContinental Foods (GLW) Ltd
Company StatusDissolved
Company NumberSC344959
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 10 months ago)
Dissolution Date10 October 2014 (9 years, 7 months ago)
Previous NameKRK Retail Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Azam Javid
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(4 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 10 October 2014)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address5 Lyoncross
Denny Loanhead
Bonnybridge
Stirlingshire
FK4 1UG
Scotland
Director NameMr Abrar Khaliq
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish/Pakistani
StatusClosed
Appointed01 November 2008(4 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 10 October 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address178 Swindon Road
Glasgow
G69 6DB
Scotland
Secretary NameMr Mohammed Asif Razaq
NationalityBritish
StatusClosed
Appointed01 November 2008(4 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 10 October 2014)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address10 Lochview Place
Glasgow
G33 1QB
Scotland
Director NameMr Khalid Javid
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(5 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 November 2008)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address5 Lyon Cross
Denny Loan
Bonnybridge
Stirlingshire
FK4 1UG
Scotland
Director NameAbdul Khaliq
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(5 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 November 2008)
RoleBusinessman
Correspondence Address178 Swinton Road
Glasgow
Lanarkshire
G69 6DP
Scotland
Director NameMr Abdul Razaq
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(5 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 November 2008)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address10 Lochview Place
Glasgow
Lanarkshire
G33 1QB
Scotland
Secretary NameMr Abdul Razaq
NationalityBritish
StatusResigned
Appointed01 July 2008(5 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 November 2008)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address10 Lochview Place
Glasgow
Lanarkshire
G33 1QB
Scotland
Director NameMr Mohammed Asif Razaq
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2010)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address10 Lochview Place
Glasgow
G33 1QB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 June 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 June 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address286-288 Woodlands Road
Glasgow
G3 6NE
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

33 at 1Abdul Khaliq
33.33%
Ordinary
33 at 1Abdul Razaq
33.33%
Ordinary
33 at 1Khalid Javid
33.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

10 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
4 December 2013Voluntary strike-off action has been suspended (1 page)
4 December 2013Voluntary strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Voluntary strike-off action has been suspended (1 page)
20 March 2013Voluntary strike-off action has been suspended (1 page)
4 January 2013First Gazette notice for voluntary strike-off (1 page)
4 January 2013First Gazette notice for voluntary strike-off (1 page)
28 June 2012Registered office address changed from 298/300 Maxwell Road Glasgow G41 1PJ Scotland on 28 June 2012 (1 page)
28 June 2012Registered office address changed from 298/300 Maxwell Road Glasgow G41 1PJ Scotland on 28 June 2012 (1 page)
8 January 2011Voluntary strike-off action has been suspended (1 page)
8 January 2011Voluntary strike-off action has been suspended (1 page)
7 January 2011First Gazette notice for voluntary strike-off (1 page)
7 January 2011First Gazette notice for voluntary strike-off (1 page)
30 June 2010Voluntary strike-off action has been suspended (1 page)
30 June 2010Voluntary strike-off action has been suspended (1 page)
25 June 2010First Gazette notice for voluntary strike-off (1 page)
25 June 2010First Gazette notice for voluntary strike-off (1 page)
14 June 2010Registered office address changed from 286 Woodlands Road Glasgow G3 6NE on 14 June 2010 (1 page)
14 June 2010Registered office address changed from 286 Woodlands Road Glasgow G3 6NE on 14 June 2010 (1 page)
10 June 2010Application to strike the company off the register (3 pages)
10 June 2010Application to strike the company off the register (3 pages)
21 May 2010Company name changed krk retail LIMITED\certificate issued on 21/05/10
  • CONNOT ‐
(2 pages)
21 May 2010Company name changed krk retail LIMITED\certificate issued on 21/05/10
  • CONNOT ‐
(2 pages)
30 April 2010Termination of appointment of Mohammed Razaq as a director (1 page)
30 April 2010Termination of appointment of Mohammed Razaq as a director (1 page)
25 September 2009Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page)
25 September 2009Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page)
18 August 2009Return made up to 26/06/09; full list of members (4 pages)
18 August 2009Return made up to 26/06/09; full list of members (4 pages)
19 November 2008Appointment terminated director abdul khaliq (1 page)
19 November 2008Appointment terminated director and secretary abdul razaq (1 page)
19 November 2008Appointment terminated director khalid javid (1 page)
19 November 2008Appointment terminated director and secretary abdul razaq (1 page)
19 November 2008Appointment terminated director abdul khaliq (1 page)
19 November 2008Appointment terminated director khalid javid (1 page)
13 November 2008Director appointed azam javid (1 page)
13 November 2008Director appointed abrar khaliq (1 page)
13 November 2008Director appointed abrar khaliq (1 page)
13 November 2008Director appointed azam javid (1 page)
13 November 2008Director and secretary appointed mohammed asif razaq (1 page)
13 November 2008Director and secretary appointed mohammed asif razaq (1 page)
15 July 2008Director and secretary appointed abdul razaq (2 pages)
15 July 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
15 July 2008Director appointed abdul khaliq (2 pages)
15 July 2008Director appointed khalid javid (2 pages)
15 July 2008Registered office changed on 15/07/2008 from 286-288 woodlands road glasgow G3 6NE (1 page)
15 July 2008Registered office changed on 15/07/2008 from 286-288 woodlands road glasgow G3 6NE (1 page)
15 July 2008Director appointed abdul khaliq (2 pages)
15 July 2008Director appointed khalid javid (2 pages)
15 July 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
15 July 2008Director and secretary appointed abdul razaq (2 pages)
2 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
2 July 2008Appointment terminated secretary brian reid LTD. (1 page)
2 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
2 July 2008Appointment terminated secretary brian reid LTD. (1 page)
2 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
2 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
26 June 2008Incorporation (18 pages)
26 June 2008Incorporation (18 pages)