Company Name555 Trading Limited
Company StatusDissolved
Company NumberSC346101
CategoryPrivate Limited Company
Incorporation Date23 July 2008(15 years, 9 months ago)
Dissolution Date22 March 2015 (9 years, 1 month ago)
Previous NameLothian Radio Cars (UK) Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Najaf Haider
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Wellview Lane
Livingston
West Lothian
EH54 9HU
Scotland
Secretary NameKhizran Haider
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellview Lane
Murieston
Livingston
West Lothian
EH54 9HU
Scotland
Director NameKhizran Haider
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 27 November 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Allen, Easton & Associates 14 Glasgow Road
Bathgate
West Lothian
EH48 2AA
Scotland
Director NameMrs Shaheen Haider
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(2 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Allen, Easton & Associates 14 Glasgow Road
Bathgate
West Lothian
EH48 2AA
Scotland
Director NameMrs Shaheen Haider
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Wellview Lane
Livingston
West Lothian
EH54 9HU
Scotland
Secretary NameMasood Haider
NationalityBritish
StatusResigned
Appointed03 October 2011(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 November 2013)
RoleCompany Director
Correspondence Address122 Nigel Rise
Dedridge
Livingston
West Lothian
EH54 6LX
Scotland

Location

Registered Address7th Floor, 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Haider Shaheen
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,164
Cash£3,120
Current Liabilities£26,099

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 March 2015Final Gazette dissolved following liquidation (1 page)
22 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2015Final Gazette dissolved following liquidation (1 page)
22 December 2014Notice of final meeting of creditors (6 pages)
22 December 2014Notice of final meeting of creditors (6 pages)
20 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 20 May 2014 (2 pages)
20 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 20 May 2014 (2 pages)
28 February 2014Registered office address changed from 14 Glasgow Road Bathgate West Lothian EH48 2AA on 28 February 2014 (2 pages)
28 February 2014Registered office address changed from 14 Glasgow Road Bathgate West Lothian EH48 2AA on 28 February 2014 (2 pages)
11 February 2014Notice of winding up order (1 page)
11 February 2014Court order notice of winding up (1 page)
11 February 2014Notice of winding up order (1 page)
11 February 2014Court order notice of winding up (1 page)
27 November 2013Termination of appointment of Najaf Haider as a director on 27 November 2013 (1 page)
27 November 2013Termination of appointment of Khizran Haider as a director on 27 November 2013 (1 page)
27 November 2013Termination of appointment of Najaf Haider as a director on 27 November 2013 (1 page)
27 November 2013Termination of appointment of Masood Haider as a secretary on 27 November 2013 (1 page)
27 November 2013Termination of appointment of Shaheen Haider as a director on 27 November 2013 (1 page)
27 November 2013Termination of appointment of Masood Haider as a secretary on 27 November 2013 (1 page)
27 November 2013Termination of appointment of Shaheen Haider as a director on 27 November 2013 (1 page)
27 November 2013Termination of appointment of Khizran Haider as a director on 27 November 2013 (1 page)
20 August 2013Compulsory strike-off action has been suspended (1 page)
20 August 2013Compulsory strike-off action has been suspended (1 page)
1 August 2013Company name changed lothian radio cars (uk) LIMITED\certificate issued on 01/08/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-22
(3 pages)
1 August 2013Company name changed lothian radio cars (uk) LIMITED\certificate issued on 01/08/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-22
(3 pages)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2012Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 1
(6 pages)
20 December 2012Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 1
(6 pages)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
23 November 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2012First Gazette notice for compulsory strike-off (1 page)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Total exemption small company accounts made up to 31 July 2010 (3 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2010 (3 pages)
27 April 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2012First Gazette notice for compulsory strike-off (1 page)
31 December 2011Appointment of B.A. Shaheen Haider as a director on 3 October 2011 (3 pages)
31 December 2011Appointment of B.A. Shaheen Haider as a director on 3 October 2011 (3 pages)
31 December 2011Appointment of B.A. Shaheen Haider as a director on 3 October 2011 (3 pages)
11 November 2011Appointment of Masood Haider as a secretary on 3 October 2011 (3 pages)
11 November 2011Appointment of Masood Haider as a secretary on 3 October 2011 (3 pages)
11 November 2011Termination of appointment of Khizran Haider as a secretary on 3 October 2011 (2 pages)
11 November 2011Termination of appointment of Khizran Haider as a secretary on 3 October 2011 (2 pages)
11 November 2011Appointment of Masood Haider as a secretary on 3 October 2011 (3 pages)
11 November 2011Termination of appointment of Khizran Haider as a secretary on 3 October 2011 (2 pages)
8 November 2011Total exemption full accounts made up to 31 July 2009 (10 pages)
8 November 2011Total exemption full accounts made up to 31 July 2009 (10 pages)
9 September 2011Annual return made up to 23 July 2011 (14 pages)
9 September 2011Annual return made up to 23 July 2011 (14 pages)
8 September 2011Termination of appointment of Shaheen Haider as a director on 1 July 2011 (2 pages)
8 September 2011Termination of appointment of Shaheen Haider as a director on 1 July 2011 (2 pages)
8 September 2011Termination of appointment of Shaheen Haider as a director on 1 July 2011 (2 pages)
22 March 2011Appointment of Khizran Haider as a director (3 pages)
22 March 2011Appointment of Shaheen Haider as a director (3 pages)
22 March 2011Appointment of Khizran Haider as a director (3 pages)
22 March 2011Appointment of Shaheen Haider as a director (3 pages)
17 February 2011Registered office address changed from 19 Market Place Whitburn West Lothian EH47 0EU on 17 February 2011 (2 pages)
17 February 2011Registered office address changed from 19 Market Place Whitburn West Lothian EH47 0EU on 17 February 2011 (2 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 September 2010Annual return made up to 23 July 2010 (14 pages)
28 September 2010Annual return made up to 23 July 2010 (14 pages)
23 July 2010First Gazette notice for compulsory strike-off (1 page)
23 July 2010First Gazette notice for compulsory strike-off (1 page)
30 April 2010Annual return made up to 23 July 2009 with a full list of shareholders (10 pages)
30 April 2010Annual return made up to 23 July 2009 with a full list of shareholders (10 pages)
30 April 2010Director's details changed for Najaf Haider on 8 March 2009 (1 page)
30 April 2010Director's details changed for Najaf Haider on 8 March 2009 (1 page)
30 April 2010Director's details changed for Najaf Haider on 8 March 2009 (1 page)
20 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 July 2008Incorporation (14 pages)
23 July 2008Incorporation (14 pages)