Company NameK Q Retail Limited
Company StatusDissolved
Company NumberSC378727
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 11 months ago)
Dissolution Date10 October 2014 (9 years, 6 months ago)
Previous NameBadmaash Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMs Heidi Veiz
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2013(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 10 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address115 Bath Street
Glasgow
G2 2SZ
Scotland
Director NameMr Mohammed Kashaf Jabbar
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Malcolm Street
Motherwell
Lanarkshire
ML1 3HY
Scotland
Director NameMr Farhaj-Uddin Ahmad Siddiqui
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAcorn House 49 Hydepark Street
Glasgow
G3 8BW
Scotland

Location

Registered Address115 Bath Street
Glasgow
G2 2SZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mohammed Kashif Jabbar
100.00%
Ordinary

Financials

Year2014
Net Worth-£124,186
Cash£60,874
Current Liabilities£299,052

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
18 October 2013First Gazette notice for compulsory strike-off (1 page)
25 July 2013Termination of appointment of Mohammed Jabbar as a director (1 page)
25 July 2013Appointment of Ms Heidi Veiz as a director (2 pages)
24 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 June 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 1
(3 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 16 February 2012 (1 page)
16 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
24 May 2011Company name changed badmaash company LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2011Director's details changed for Mohammed Kashif Jabbar on 25 March 2011 (2 pages)
18 March 2011Director's details changed for Kashaf Jabbar on 18 March 2011 (2 pages)
23 December 2010Appointment of Kashaf Jabbar as a director (2 pages)
28 May 2010Termination of appointment of Farhaj Siddiqui as a director (1 page)
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)