Company NameFuels For You Ltd
DirectorUsman Mehmood
Company StatusLiquidation
Company NumberSC373939
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Usman Mehmood
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Secretary NameMr Richard Thorburn
StatusCurrent
Appointed09 September 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address1 Union Street
Saltcoats
North Ayrshire
KA21 5LL
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Mohammed Akrami
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland

Location

Registered Address1 Union Street
Saltcoats
North Ayrshire
KA21 5LL
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1M. Akrami
100.00%
Ordinary

Financials

Year2014
Net Worth-£111,393
Cash£10,505
Current Liabilities£192,671

Accounts

Latest Accounts30 April 2018 (6 years ago)
Next Accounts Due31 January 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return2 March 2018 (6 years, 2 months ago)
Next Return Due16 March 2019 (overdue)

Charges

29 July 2010Delivered on: 3 August 2010
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

27 October 2023Registered office address changed from C/O Mclenan Corporate Marathon House, Olympic Business Park Drybridge Road Dundonald KA2 9AE to 1 Union Street Saltcoats North Ayrshire KA21 5LL on 27 October 2023 (2 pages)
9 September 2022Court order in a winding-up (& Court Order attachment) (4 pages)
9 September 2022Registered office address changed from 16 Orchard Drive Giffnock Glasgow G46 7NU Scotland to C/O Mclenan Corporate Marathon House, Olympic Business Park Drybridge Road Dundonald KA2 9AE on 9 September 2022 (2 pages)
9 September 2021Appointment of Mr Richard Thorburn as a secretary on 9 September 2021 (2 pages)
12 July 2019Satisfaction of charge 1 in full (1 page)
10 July 2019Compulsory strike-off action has been suspended (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
2 May 2019Termination of appointment of Mohammed Akrami as a director on 12 January 2019 (1 page)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
27 September 2018Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP Scotland to 16 Orchard Drive Giffnock Glasgow G46 7NU on 27 September 2018 (1 page)
19 April 2018Amended micro company accounts made up to 30 April 2017 (5 pages)
19 April 2018Amended micro company accounts made up to 30 April 2016 (4 pages)
13 April 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
10 October 2017Amended total exemption small company accounts made up to 30 April 2015 (7 pages)
10 October 2017Amended total exemption small company accounts made up to 30 April 2016 (7 pages)
10 October 2017Amended total exemption small company accounts made up to 30 April 2015 (7 pages)
10 October 2017Amended total exemption small company accounts made up to 30 April 2016 (7 pages)
7 March 2017Director's details changed for Mr Usman Mehmood on 2 March 2017 (2 pages)
7 March 2017Director's details changed for Mr Usman Mehmood on 2 March 2017 (2 pages)
7 March 2017Registered office address changed from 18 Avon Street Hamilton Lanarkshire ML3 7HU to 1 Auchingramont Road Hamilton ML3 6JP on 7 March 2017 (1 page)
7 March 2017Director's details changed for Mr Mohammed Akrami on 2 March 2017 (2 pages)
7 March 2017Registered office address changed from 18 Avon Street Hamilton Lanarkshire ML3 7HU to 1 Auchingramont Road Hamilton ML3 6JP on 7 March 2017 (1 page)
7 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
7 March 2017Director's details changed for Mr Mohammed Akrami on 2 March 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 August 2016Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
23 August 2016Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
3 June 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
3 June 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 July 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015Compulsory strike-off action has been discontinued (1 page)
4 July 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1
(3 pages)
4 July 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1
(3 pages)
4 July 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1
(3 pages)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
30 June 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
5 July 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
20 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
28 June 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 November 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
30 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 November 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
4 August 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
3 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2010Appointment of Mr Mohammed Akrami as a director (2 pages)
23 March 2010Appointment of Mr Usman Mehmood as a director (2 pages)
23 March 2010Appointment of Mr Mohammed Akrami as a director (2 pages)
23 March 2010Appointment of Mr Usman Mehmood as a director (2 pages)
3 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
3 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
2 March 2010Incorporation (22 pages)
2 March 2010Incorporation (22 pages)