Company NameKashmir Store Limited
DirectorsSaghir Fatima and Abdul Wahid
Company StatusActive
Company NumberSC372158
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMrs Saghir Fatima
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(3 months, 4 weeks after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address608-610 Eglinton Street
Glasgow
G5 9RR
Scotland
Director NameAbdul Wahid
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(3 months, 4 weeks after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address608-610 Eglinton Street
Glasgow
G5 9RR
Scotland
Secretary NameAbdul Wahid
NationalityBritish
StatusCurrent
Appointed01 June 2010(3 months, 4 weeks after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address608-610 Eglinton Street
Glasgow
G5 9RR
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Rehan Ahmed Raza
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 August 2017)
RoleWorking Director
Country of ResidenceScotland
Correspondence Address608 Eglinton Street
Glasgow
G5 9RR
Scotland
Director NameMr Khalid Mehmood
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(9 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2024)
RoleWorking Director
Country of ResidenceScotland
Correspondence Address608-610 Eglinton Street
Glasgow
G5 9RR
Scotland
Director NameMr Tahir Mohammed
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2020(10 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address608-610 Eglinton Street
Glasgow
G5 9RR
Scotland

Contact

Websitekashmirstore.co.uk

Location

Registered AddressAskari & Co. Limited
162 Darnley Street
Glasgow
G41 2LL
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mr Abdul Wahid
50.00%
Ordinary
50 at £1Mrs Saghir Fatima
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,206
Cash£11,352
Current Liabilities£102,987

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

26 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 August 2017Termination of appointment of Rehan Ahmed Raza as a director on 30 August 2017 (1 page)
12 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
27 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 June 2016Appointment of Mr Rehan Ahmed Raza as a director on 6 June 2016 (2 pages)
20 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
(5 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Registered office address changed from Askari & Co Limited 122 Darnley Street 0/2 Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 10 February 2015 (1 page)
10 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
21 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 June 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (14 pages)
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (14 pages)
23 November 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
15 August 2011Registered office address changed from 3 Leslie Street Pollokshields Glasgow G41 2LQ United Kingdom on 15 August 2011 (2 pages)
18 July 2011Annual return made up to 2 February 2011 with a full list of shareholders (14 pages)
18 July 2011Annual return made up to 2 February 2011 with a full list of shareholders (14 pages)
5 July 2011Director's details changed for Abdul Wahid on 28 February 2011 (3 pages)
5 July 2011Director's details changed for Saghir Fatima on 28 May 2011 (3 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011First Gazette notice for compulsory strike-off (1 page)
16 September 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(4 pages)
16 September 2010Appointment of Saghir Fatima as a director (3 pages)
16 September 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(4 pages)
3 September 2010Appointment of Abdul Wahid as a secretary (3 pages)
3 September 2010Appointment of Abdul Wahid as a director (3 pages)
3 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
2 February 2010Incorporation (22 pages)