Company NameGlasgow Sandwich Mania Ltd
Company StatusDissolved
Company NumberSC358312
CategoryPrivate Limited Company
Incorporation Date17 April 2009(15 years ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMrs Rabia Butt
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2009(5 days after company formation)
Appointment Duration10 years, 11 months (closed 07 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28a Rhannan Road
Glasgow
Lanarkshire
G44 3BB
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameMr Akbar Hussain Hashmi
NationalityPakistani
StatusResigned
Appointed20 April 2009(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 16 June 2010)
RoleCo.Secretary
Correspondence AddressUnit 21 Cotton St. Business Park
198 Swanston Street
Dalmarnock Glasgow
Lanarkshire
G40 4HU
Scotland

Contact

Telephone07 861295145
Telephone regionMobile

Location

Registered Address331 Paisley Road West
Glasgow
G51 1LU
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Rabia Butt
100.00%
Ordinary

Financials

Year2014
Net Worth£11,716
Cash£611
Current Liabilities£8,221

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
15 January 2020Application to strike the company off the register (3 pages)
23 July 2019Accounts for a dormant company made up to 31 October 2018 (10 pages)
25 June 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
18 August 2018Compulsory strike-off action has been discontinued (1 page)
17 August 2018Accounts for a dormant company made up to 31 October 2017 (9 pages)
17 August 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
18 September 2017Micro company accounts made up to 31 October 2016 (2 pages)
18 September 2017Micro company accounts made up to 31 October 2016 (2 pages)
4 July 2017Previous accounting period shortened from 28 February 2017 to 31 October 2016 (1 page)
4 July 2017Previous accounting period shortened from 28 February 2017 to 31 October 2016 (1 page)
4 July 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
4 July 2017Notification of Rabia Butt as a person with significant control on 17 April 2017 (2 pages)
4 July 2017Notification of Rabia Butt as a person with significant control on 17 April 2017 (2 pages)
4 July 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
8 November 2016Registered office address changed from Unit 3 - Block 2 259 Nuneaton Industrial Estate Dalmarnock Glasgow G40 3JU to 331 Paisley Road West Glasgow G51 1LU on 8 November 2016 (1 page)
8 November 2016Registered office address changed from Unit 3 - Block 2 259 Nuneaton Industrial Estate Dalmarnock Glasgow G40 3JU to 331 Paisley Road West Glasgow G51 1LU on 8 November 2016 (1 page)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
7 November 2012Previous accounting period shortened from 31 May 2012 to 29 February 2012 (1 page)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
7 November 2012Previous accounting period shortened from 31 May 2012 to 29 February 2012 (1 page)
24 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 February 2012Registered office address changed from Unit 21 Cotton St. Business Park 198 Swanston Street Dalmarnock Glasgow Lanarkshire G40 4HU on 22 February 2012 (1 page)
22 February 2012Registered office address changed from Unit 21 Cotton St. Business Park 198 Swanston Street Dalmarnock Glasgow Lanarkshire G40 4HU on 22 February 2012 (1 page)
6 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
9 May 2011Amended accounts made up to 31 May 2010 (14 pages)
9 May 2011Amended accounts made up to 31 May 2010 (14 pages)
16 February 2011Accounts for a dormant company made up to 31 May 2009 (2 pages)
16 February 2011Accounts for a dormant company made up to 31 May 2009 (2 pages)
9 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
13 January 2011Current accounting period shortened from 30 April 2010 to 31 May 2009 (1 page)
13 January 2011Current accounting period shortened from 30 April 2010 to 31 May 2009 (1 page)
16 June 2010Termination of appointment of Akbar Hashmi as a secretary (1 page)
16 June 2010Termination of appointment of Akbar Hashmi as a secretary (1 page)
20 May 2010Director's details changed for Rabia Butt on 1 October 2009 (2 pages)
20 May 2010Secretary's details changed for Akbar Hussain Hashmi on 1 October 2009 (1 page)
20 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
20 May 2010Secretary's details changed for Akbar Hussain Hashmi on 1 October 2009 (1 page)
20 May 2010Secretary's details changed for Akbar Hussain Hashmi on 1 October 2009 (1 page)
20 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Rabia Butt on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Rabia Butt on 1 October 2009 (2 pages)
1 May 2009Registered office changed on 01/05/2009 from 327-331 paisley road west glasgow glasgow lanarkshire G51 1LU (1 page)
1 May 2009Director appointed rabia butt (2 pages)
1 May 2009Secretary appointed akbar hussain hashmi (2 pages)
1 May 2009Registered office changed on 01/05/2009 from 327-331 paisley road west glasgow glasgow lanarkshire G51 1LU (1 page)
1 May 2009Secretary appointed akbar hussain hashmi (2 pages)
1 May 2009Director appointed rabia butt (2 pages)
20 April 2009Appointment terminated director yomtov jacobs (1 page)
20 April 2009Appointment terminated director yomtov jacobs (1 page)
17 April 2009Incorporation (9 pages)
17 April 2009Incorporation (9 pages)