Company NameThe I A (Grp 4) Ltd
Company StatusDissolved
Company NumberSC362150
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 10 months ago)
Dissolution Date21 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Ilyas Khan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2009(1 day after company formation)
Appointment Duration6 years, 1 month (closed 21 August 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address16 Holeburn Road
Glasgow
Lanarkshire
G43 2XW
Scotland
Secretary NameMr Abdul Qayum
NationalityBritish
StatusClosed
Appointed04 July 2009(1 day after company formation)
Appointment Duration6 years, 1 month (closed 21 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Carswell Gardens
Glasgow
Lanarkshire
G41 2DH
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitewww.hallmarkthorntons.co.uk
Email address[email protected]
Telephone0141 4234151
Telephone regionGlasgow

Location

Registered Address66-69 High Street
Dumbarton
G82 1LS
Scotland
ConstituencyWest Dunbartonshire
WardDumbarton

Shareholders

75 at £1Abdul Qayyum
75.00%
Ordinary
25 at £1Ilyas Khan
25.00%
Ordinary

Financials

Year2014
Net Worth-£39,621
Cash£5,731
Current Liabilities£66,126

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2015First Gazette notice for voluntary strike-off (1 page)
1 May 2015First Gazette notice for voluntary strike-off (1 page)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 April 2015Application to strike the company off the register (3 pages)
14 April 2015Application to strike the company off the register (3 pages)
9 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
13 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
16 August 2012Registered office address changed from 50 Kilmarnock Road Shawlands Glasgow G41 3NH on 16 August 2012 (1 page)
16 August 2012Registered office address changed from 50 Kilmarnock Road Shawlands Glasgow G41 3NH on 16 August 2012 (1 page)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Ilyas Khan on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Ilyas Khan on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Ilyas Khan on 1 October 2009 (2 pages)
20 July 2009Director appointed ilyas khan (2 pages)
20 July 2009Registered office changed on 20/07/2009 from 298-300 maxwell road glasgow glasgow G41 1PJ (1 page)
20 July 2009Director appointed ilyas khan (2 pages)
20 July 2009Secretary appointed abdul qayum (2 pages)
20 July 2009Registered office changed on 20/07/2009 from 298-300 maxwell road glasgow glasgow G41 1PJ (1 page)
20 July 2009Secretary appointed abdul qayum (2 pages)
6 July 2009Appointment terminated director yomtov jacobs (1 page)
6 July 2009Appointment terminated director yomtov jacobs (1 page)
3 July 2009Incorporation (9 pages)
3 July 2009Incorporation (9 pages)