Company NameJust Luxe Limited
Company StatusDissolved
Company NumberSC369714
CategoryPrivate Limited Company
Incorporation Date7 December 2009(14 years, 4 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Rooh Ul Amin Zia
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityPakistani
StatusClosed
Appointed12 March 2020(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address331 Paisley Road West
Glasgow
G51 1LU
Scotland
Director NameMr Farhaj-Uddin Ahmad Siddiqui
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Birkdale Crescent
Cumbernauld
Glasgow
G68 0JZ
Scotland
Director NameMr Farhaj-Uddin Ahmad Siddiqui
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Birkdale Crescent
Cumbernauld
Glasgow
G68 0JZ
Scotland
Director NameCllr Mohammad Tauqeer Malik
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 School Road
Peterculter
Aberdeenshire
AB14 0TB
Scotland

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 £1Mohammad Tauqeer Malik
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,163
Cash£2,259
Current Liabilities£16,805

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 December 2017Termination of appointment of Mohammad Tauqeer Malik as a director on 1 October 2017 (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
18 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
13 April 2012First Gazette notice for compulsory strike-off (1 page)
16 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 16 February 2012 (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
13 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 December 2011First Gazette notice for compulsory strike-off (1 page)
28 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
27 July 2010Termination of appointment of Farhaj Siddiqui as a director (1 page)
27 July 2010Appointment of Mr Farhaj Siddiqui as a director (2 pages)
27 July 2010Appointment of Mohammad Tauqeer Malik as a director (2 pages)
8 December 2009Termination of appointment of Farhaj Siddiqui as a director (1 page)
7 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)