Company NameMIRA Foods (Glasgow) Limited
Company StatusDissolved
Company NumberSC359709
CategoryPrivate Limited Company
Incorporation Date15 May 2009(14 years, 11 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)
Previous NameMIRA Foods Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ali Jomaa
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2009(1 day after company formation)
Appointment Duration8 years, 6 months (closed 14 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Aytoun Road
Glasgow
G41 5HW
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address454 Paisley Road West
Glasgow
G51 1PX
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ali Jomaa
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Voluntary strike-off action has been suspended (1 page)
8 August 2017Voluntary strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
5 June 2017Application to strike the company off the register (3 pages)
5 June 2017Application to strike the company off the register (3 pages)
27 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
10 March 2016Director's details changed for Mr Ali Jomaa on 17 February 2016 (2 pages)
10 March 2016Director's details changed for Mr Ali Jomaa on 17 February 2016 (2 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
11 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
11 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
19 January 2016Administrative restoration application (3 pages)
19 January 2016Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(19 pages)
19 January 2016Registered office address changed from 450 Paisley Road West Glasgow Glasgow Lanarkshire G51 1PX to 454 Paisley Road West Glasgow Scotland G51 1PX on 19 January 2016 (2 pages)
19 January 2016Registered office address changed from 450 Paisley Road West Glasgow Glasgow Lanarkshire G51 1PX to 454 Paisley Road West Glasgow Scotland G51 1PX on 19 January 2016 (2 pages)
19 January 2016Administrative restoration application (3 pages)
19 January 2016Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(19 pages)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015First Gazette notice for compulsory strike-off (1 page)
11 September 2015First Gazette notice for compulsory strike-off (1 page)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 October 2014Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(14 pages)
10 October 2014Accounts for a dormant company made up to 31 May 2012 (6 pages)
10 October 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
10 October 2014Annual return made up to 15 May 2011
Statement of capital on 2014-10-10
  • GBP 1
(14 pages)
10 October 2014Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(14 pages)
10 October 2014Annual return made up to 15 May 2012
Statement of capital on 2014-10-10
  • GBP 1
(14 pages)
10 October 2014Accounts for a dormant company made up to 31 May 2011 (6 pages)
10 October 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
10 October 2014Accounts for a dormant company made up to 31 May 2012 (6 pages)
10 October 2014Annual return made up to 15 May 2011
Statement of capital on 2014-10-10
  • GBP 1
(14 pages)
10 October 2014Annual return made up to 15 May 2014
Statement of capital on 2014-10-10
  • GBP 1
(14 pages)
10 October 2014Annual return made up to 15 May 2014
Statement of capital on 2014-10-10
  • GBP 1
(14 pages)
10 October 2014Accounts for a dormant company made up to 31 May 2011 (6 pages)
10 October 2014Annual return made up to 15 May 2012
Statement of capital on 2014-10-10
  • GBP 1
(14 pages)
9 October 2014Administrative restoration application (4 pages)
9 October 2014Administrative restoration application (4 pages)
30 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2011First Gazette notice for compulsory strike-off (1 page)
9 September 2011First Gazette notice for compulsory strike-off (1 page)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 August 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 1
(3 pages)
18 August 2010Director's details changed for Ali Jomaa on 1 October 2009 (2 pages)
18 August 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 1
(3 pages)
18 August 2010Director's details changed for Ali Jomaa on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Ali Jomaa on 1 October 2009 (2 pages)
15 September 2009Registered office changed on 15/09/2009 from, 454 paisley road west, glasgow, G51 1PX (1 page)
15 September 2009Registered office changed on 15/09/2009 from, 454 paisley road west, glasgow, G51 1PX (1 page)
10 September 2009Director appointed ali jomaa (2 pages)
10 September 2009Director appointed ali jomaa (2 pages)
18 May 2009Appointment terminated director yomtov jacobs (1 page)
18 May 2009Appointment terminated director yomtov jacobs (1 page)
15 May 2009Incorporation (9 pages)
15 May 2009Incorporation (9 pages)