Company NameTamour Trading Ltd
Company StatusDissolved
Company NumberSC351733
CategoryPrivate Limited Company
Incorporation Date24 November 2008(15 years, 5 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Mahar Mohammad Nasir
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2008(2 days after company formation)
Appointment Duration7 years, 4 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address151 Mountblow Road
Clydebank
Dunbartonshire
G81 4NE
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address151 Mountblow Road
Clydebank
Dunbartonshire
G81 4NE
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Central
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mahar Nasir
100.00%
Ordinary

Financials

Year2014
Net Worth£6,459
Cash£1,420
Current Liabilities£38,071

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2015Compulsory strike-off action has been suspended (1 page)
7 October 2015Compulsory strike-off action has been suspended (1 page)
28 March 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2014First Gazette notice for compulsory strike-off (1 page)
27 March 2014Compulsory strike-off action has been suspended (1 page)
27 March 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Annual return made up to 24 November 2012 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(3 pages)
3 April 2013Annual return made up to 24 November 2012 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(3 pages)
29 March 2013Compulsory strike-off action has been suspended (1 page)
29 March 2013First Gazette notice for compulsory strike-off (1 page)
29 March 2013First Gazette notice for compulsory strike-off (1 page)
29 March 2013Compulsory strike-off action has been suspended (1 page)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
25 January 2012Register inspection address has been changed (1 page)
25 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
25 January 2012Registered office address changed from 151 Mountblow Road Clydebank Glasgow G81 4NE on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 151 Mountblow Road Clydebank Glasgow G81 4NE on 25 January 2012 (1 page)
25 January 2012Register inspection address has been changed (1 page)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
4 November 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 November 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 August 2010Current accounting period shortened from 30 November 2009 to 31 March 2009 (1 page)
5 August 2010Current accounting period shortened from 30 November 2009 to 31 March 2009 (1 page)
15 January 2010Director's details changed for Mahar Nasir on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mahar Nasir on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Mahar Nasir on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
15 December 2008Director appointed mahar nasir (1 page)
15 December 2008Director appointed mahar nasir (1 page)
25 November 2008Appointment terminated director yomtov jacobs (1 page)
25 November 2008Appointment terminated director yomtov jacobs (1 page)
24 November 2008Incorporation (9 pages)
24 November 2008Incorporation (9 pages)