Company NameALI & Sons (Grocers) Limited
Company StatusDissolved
Company NumberSC363421
CategoryPrivate Limited Company
Incorporation Date3 August 2009(14 years, 9 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

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 Ghulam Rasul
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2009(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address250 Kings Park Avenue
Glasgow
G44 4JE
Scotland
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameMr Muhammad Imran Waseem
NationalityBritish
StatusResigned
Appointed03 August 2009(same day as company formation)
RoleBusinessman
Correspondence Address15 Credon Garden
Burnside
Glasgow
G73 4EN
Scotland
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 August 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address162 Darnley Street
Glasgow
G41 2LL
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Ghulam Rasul
50.00%
Ordinary
1 at £1Muhammad Imran Wasim
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,682
Cash£12,923
Current Liabilities£53,921

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

12 November 2013Delivered on: 13 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
6 October 2017Application to strike the company off the register (2 pages)
6 October 2017Application to strike the company off the register (2 pages)
18 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
7 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
7 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
24 May 2016Termination of appointment of Muhammad Imran Waseem as a secretary on 1 May 2016 (1 page)
24 May 2016Termination of appointment of Muhammad Imran Waseem as a secretary on 1 May 2016 (1 page)
23 May 2016Registered office address changed from 2/1, 90 Forth Street Glasgow Scotland G41 2SS to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 23 May 2016 (1 page)
23 May 2016Registered office address changed from 2/1, 90 Forth Street Glasgow Scotland G41 2SS to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 23 May 2016 (1 page)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 November 2013Registration of charge 3634210001 (8 pages)
13 November 2013Registration of charge 3634210001 (8 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 August 2011Secretary's details changed for Muhammad Imran Waseem on 30 August 2011 (2 pages)
30 August 2011Secretary's details changed for Muhammad Imran Waseem on 30 August 2011 (2 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (12 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (12 pages)
13 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Ghulam Rasul on 3 August 2010 (2 pages)
13 September 2010Director's details changed for Ghulam Rasul on 3 August 2010 (2 pages)
13 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Ghulam Rasul on 3 August 2010 (2 pages)
10 August 2009Secretary appointed muhammad imran waseem (2 pages)
10 August 2009Director appointed ghulam rasul (2 pages)
10 August 2009Director appointed ghulam rasul (2 pages)
10 August 2009Secretary appointed muhammad imran waseem (2 pages)
5 August 2009Appointment terminated director aderyn hurworth (1 page)
5 August 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
5 August 2009Appointment terminated director aderyn hurworth (1 page)
5 August 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
3 August 2009Incorporation (6 pages)
3 August 2009Incorporation (6 pages)