Company Name10'O Clock Shop Ltd
Company StatusDissolved
Company NumberSC358464
CategoryPrivate Limited Company
Incorporation Date21 April 2009(15 years ago)
Dissolution Date28 March 2023 (1 year ago)
Previous NamePc & Mobile Solutions Ltd

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 Adeel Iqbal
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address331 Paisley Road West
Glasgow
G51 1LU
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NamePc & Mobile Solutions Ltd (Corporation)
StatusResigned
Appointed21 April 2009(same day as company formation)
Correspondence Address1 Parkholm Gardens
Glasgow
G53 7WU
Scotland

Contact

Telephone0141 9580594
Telephone regionGlasgow

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 £1Adeel Iqbal
100.00%
Ordinary

Financials

Year2014
Net Worth-£91,603
Cash£7,230
Current Liabilities£158,207

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 November 2017Registered office address changed from 839-841 Anniesland Road Glasgow G14 0YB to 331 Paisley Road West Glasgow G51 1LU on 10 November 2017 (1 page)
10 November 2017Director's details changed for Mr Adeel Iqbal on 10 November 2017 (2 pages)
10 November 2017Director's details changed for Mr Adeel Iqbal on 10 November 2017 (2 pages)
10 November 2017Registered office address changed from 839-841 Anniesland Road Glasgow G14 0YB to 331 Paisley Road West Glasgow G51 1LU on 10 November 2017 (1 page)
15 September 2016Voluntary strike-off action has been suspended (1 page)
15 September 2016Voluntary strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016Application to strike the company off the register (3 pages)
2 August 2016Application to strike the company off the register (3 pages)
28 July 2016Micro company accounts made up to 30 April 2016 (2 pages)
28 July 2016Micro company accounts made up to 30 April 2016 (2 pages)
4 July 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
30 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
30 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
13 July 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 July 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
5 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
3 May 2011Company name changed pc & mobile solutions LTD\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 May 2011Company name changed pc & mobile solutions LTD\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
1 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
31 May 2010Director's details changed for Adeel Iqbal on 1 October 2009 (2 pages)
31 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
31 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
31 May 2010Director's details changed for Adeel Iqbal on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Adeel Iqbal on 1 October 2009 (2 pages)
28 May 2010Appointment of Adeel Iqbal as a director (1 page)
28 May 2010Appointment of Adeel Iqbal as a director (1 page)
21 May 2010Termination of appointment of a director (1 page)
21 May 2010Termination of appointment of Pc & Mobile Solutions Ltd as a director (1 page)
21 May 2010Termination of appointment of a director (1 page)
21 May 2010Termination of appointment of Pc & Mobile Solutions Ltd as a director (1 page)
21 December 2009Appointment of Pc & Mobile Solutions Ltd as a director (2 pages)
21 December 2009Appointment of Pc & Mobile Solutions Ltd as a director (2 pages)
22 April 2009Appointment terminated director yomtov jacobs (1 page)
22 April 2009Appointment terminated director yomtov jacobs (1 page)
21 April 2009Incorporation (9 pages)
21 April 2009Incorporation (9 pages)