Company NameZSK Trading Limited
Company StatusDissolved
Company NumberSC375231
CategoryPrivate Limited Company
Incorporation Date22 March 2010(14 years ago)
Dissolution Date25 July 2014 (9 years, 8 months ago)
Previous NameZSK Trading Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Ghulam Rasool
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2011(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 25 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1/3 230 Calder Street
Glasgow
G42 7PF
Scotland
Secretary NameMr Ghulam Rasool
StatusClosed
Appointed10 August 2011(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 25 July 2014)
RoleCompany Director
Correspondence AddressFlat 1/3 230 Calder Street
Glasgow
G42 7PF
Scotland
Director NameMiss Zehida Saeed
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish,Pakistani
StatusResigned
Appointed22 March 2010(same day as company formation)
RoleSales Assistant
Country of ResidenceScotland
Correspondence Address12 Balmuir Avenue
Bathgate
West Lothian
EH48 4BW
Scotland
Director NameMr Tariq Pervez Hamid
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2011(1 year, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Stuart Wynd
Edinburgh
Midlothian
EH12 8XU
Scotland
Director NameMr Sheraz Asghar
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(1 year, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Deans Service Industries
St. Andrews Way Deans
Livingston
West Lothian
EH54 8QH
Scotland
Secretary NameMr Sheraz Asghar
StatusResigned
Appointed23 June 2011(1 year, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 August 2011)
RoleCompany Director
Correspondence AddressUnit 9 Deans Service Industries
St. Andrews Way Deans
Livingston
West Lothian
EH54 8QH
Scotland

Contact

Websitewww.zsktrading.co.uk

Location

Registered Address82 Mitchell Street
Glasgow
G1 3NA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £0.01Ghulam Rasool
100.00%
Ordinary

Financials

Year2014
Net Worth£434,225
Cash£49,982
Current Liabilities£8,903

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2014Final Gazette dissolved following liquidation (1 page)
25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014Final Gazette dissolved following liquidation (1 page)
25 April 2014Notice of final meeting of creditors (3 pages)
25 April 2014Notice of final meeting of creditors (3 pages)
26 April 2013Registered office address changed from Unit 6 Bridge Court 12 Cook Street Glasgow G5 8JN United Kingdom on 26 April 2013 (2 pages)
26 April 2013Registered office address changed from Unit 6 Bridge Court 12 Cook Street Glasgow G5 8JN United Kingdom on 26 April 2013 (2 pages)
28 March 2013Notice of winding up order (1 page)
28 March 2013Court order notice of winding up (1 page)
28 March 2013Notice of winding up order (1 page)
28 March 2013Court order notice of winding up (1 page)
3 August 2012Appointment of Mr Munawar Ahmad as a secretary
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the secretary’s appointment have been removed as this was invalid or ineffective.
(2 pages)
3 August 2012Appointment of Mr Munawar Ahmad as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
3 August 2012Appointment of Mr Munawar Ahmad as a secretary
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the secretary’s appointment have been removed as this was invalid or ineffective.
(2 pages)
3 August 2012Appointment of Mr Munawar Ahmad as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
4 November 2011Registered office address changed from C/O Zsk Office 0/1 252 Langside Road Glasgow G42 8XN Scotland on 4 November 2011 (1 page)
4 November 2011Registered office address changed from C/O Zsk Office 0/1 252 Langside Road Glasgow G42 8XN Scotland on 4 November 2011 (1 page)
4 November 2011Registered office address changed from C/O Zsk Office 0/1 252 Langside Road Glasgow G42 8XN Scotland on 4 November 2011 (1 page)
7 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 1
(4 pages)
7 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 1
(4 pages)
7 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 1
(4 pages)
9 September 2011Company name changed zsk trading LTD\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-09-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2011Company name changed zsk trading LTD\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-09-08
  • NM01 ‐ Change of name by resolution
(3 pages)
10 August 2011Registered office address changed from Unit 9 Deans Service Industries St. Andrews Way Deans Livingston West Lothian EH54 8QH United Kingdom on 10 August 2011 (1 page)
10 August 2011Termination of appointment of Sheraz Asghar as a secretary (1 page)
10 August 2011Appointment of Mr Ghulam Rasool as a director (2 pages)
10 August 2011Termination of appointment of Sheraz Asghar as a secretary (1 page)
10 August 2011Appointment of Mr Ghulam Rasool as a secretary (2 pages)
10 August 2011Appointment of Mr Ghulam Rasool as a secretary (2 pages)
10 August 2011Termination of appointment of Sheraz Asghar as a director (1 page)
10 August 2011Registered office address changed from Unit 9 Deans Service Industries St. Andrews Way Deans Livingston West Lothian EH54 8QH United Kingdom on 10 August 2011 (1 page)
10 August 2011Termination of appointment of Sheraz Asghar as a director (1 page)
10 August 2011Appointment of Mr Ghulam Rasool as a director (2 pages)
24 June 2011Appointment of Mr Sheraz Asghar as a secretary (1 page)
24 June 2011Appointment of Mr Sheraz Asghar as a secretary (1 page)
23 June 2011Termination of appointment of Tariq Hamid as a director (1 page)
23 June 2011Registered office address changed from Unit 2, Cooper Business Park Buchan Lane Broxburn West Lothian EH52 5QD on 23 June 2011 (1 page)
23 June 2011Termination of appointment of Tariq Hamid as a director (1 page)
23 June 2011Registered office address changed from Unit 2, Cooper Business Park Buchan Lane Broxburn West Lothian EH52 5QD on 23 June 2011 (1 page)
8 June 2011Termination of appointment of Zehida Saeed as a director (1 page)
8 June 2011Appointment of Mr Sheraz Asghar as a director (2 pages)
8 June 2011Appointment of Mr Sheraz Asghar as a director (2 pages)
8 June 2011Termination of appointment of Zehida Saeed as a director (1 page)
26 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
26 May 2011Appointment of Mr Tariq Pervez Hamid as a director (2 pages)
26 May 2011Appointment of Mr Tariq Pervez Hamid as a director (2 pages)
26 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
25 May 2011Registered office address changed from 12 Balmuir Avenue Bathgate West Lothian EH48 4BW Scotland on 25 May 2011 (2 pages)
25 May 2011Registered office address changed from 12 Balmuir Avenue Bathgate West Lothian EH48 4BW Scotland on 25 May 2011 (2 pages)
22 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)