Company NameCartridge World Shawlands Ltd
Company StatusDissolved
Company NumberSC363125
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 9 months ago)
Dissolution Date15 December 2015 (8 years, 4 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 Atif Akhtar
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2009(1 day after company formation)
Appointment Duration6 years, 4 months (closed 15 December 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address235 Kilmarnock Road
Glasgow
G41 3JF
Scotland
Secretary NameMr Atif Akhtar
NationalityBritish
StatusClosed
Appointed28 July 2009(1 day after company formation)
Appointment Duration6 years, 4 months (closed 15 December 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address235 Kilmarnock Road
Glasgow
G41 3JF
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Javed Akhtar
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(1 day after company formation)
Appointment Duration10 months, 1 week (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Old Farm Road
Bearsden
Glasgow
G61 1QA
Scotland

Location

Registered Address235 Kilmarnock Road
Glasgow
G41 3JF
Scotland
ConstituencyGlasgow South
WardLangside
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Javed Akhtar
34.00%
Ordinary
33 at £1Atif Akhtar
33.00%
Ordinary
33 at £1Ishrat Akhtar
33.00%
Ordinary

Financials

Year2014
Net Worth-£83,415
Cash£42,914
Current Liabilities£104,285

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2015First Gazette notice for voluntary strike-off (1 page)
13 August 2015Application to strike the company off the register (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Secretary's details changed for Mr Atif Akhtar on 1 April 2014 (1 page)
29 August 2014Registered office address changed from 298/300 Maxwell Road Pollockshields Glasgow G41 1PJ to 235 Kilmarnock Road Glasgow G41 3JF on 29 August 2014 (1 page)
29 August 2014Director's details changed for Mr Atif Akhtar on 1 April 2014 (2 pages)
29 August 2014Secretary's details changed for Mr Atif Akhtar on 1 April 2014 (1 page)
29 August 2014Director's details changed for Mr Atif Akhtar on 1 April 2014 (2 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 September 2012Amended accounts made up to 31 August 2011 (5 pages)
10 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
22 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 January 2011Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page)
11 August 2010Termination of appointment of Javed Akhtar as a director (1 page)
11 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
29 August 2009Registered office changed on 29/08/2009 from 298-300 maxwell road glasgow glasgow G41 1PJ (1 page)
29 August 2009Ad 28/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 August 2009Director and secretary appointed atif akhtar (2 pages)
29 August 2009Director appointed javed akhtar (2 pages)
28 July 2009Appointment terminated director yomtov jacobs (1 page)
27 July 2009Incorporation (9 pages)