Company NameSialvis Limited
DirectorRiaz Akhtar
Company StatusActive - Proposal to Strike off
Company NumberSC381650
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Riaz Akhtar
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(3 weeks, 3 days after company formation)
Appointment Duration13 years, 9 months
RoleWorkign Director
Country of ResidenceScotland
Correspondence Address100 Boyd Street
Glasgow
G42 8AJ
Scotland
Secretary NameRiaz Akhtar
NationalityBritish
StatusCurrent
Appointed01 August 2010(3 weeks, 3 days after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address100 Boyd Street
Glasgow
G42 8AJ
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameSofia Muneer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(3 weeks, 3 days after company formation)
Appointment Duration6 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 G/L Ardbeg Street
Govanhill
Glasgow
G42 7RB
Scotland

Location

Registered Address162 Darnley Street
Glasgow
G41 2LL
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Riaz Akhtar
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,437
Cash£3,587
Current Liabilities£55,520

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 July 2021 (2 years, 9 months ago)
Next Return Due22 July 2022 (overdue)

Filing History

13 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
8 September 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
12 June 2021Compulsory strike-off action has been discontinued (1 page)
11 June 2021Confirmation statement made on 8 July 2020 with no updates (3 pages)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
3 April 2021Compulsory strike-off action has been discontinued (1 page)
2 April 2021Total exemption full accounts made up to 31 July 2019 (5 pages)
7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
21 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
22 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
8 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
17 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
28 April 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 28 April 2015 (1 page)
28 April 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 28 April 2015 (1 page)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
7 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
31 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
7 June 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
1 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (14 pages)
1 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (14 pages)
1 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (14 pages)
15 August 2011Registered office address changed from 3 Leslie Street Pollokshields Glasgow G41 2LQ United Kingdom on 15 August 2011 (2 pages)
15 August 2011Registered office address changed from 3 Leslie Street Pollokshields Glasgow G41 2LQ United Kingdom on 15 August 2011 (2 pages)
13 April 2011Termination of appointment of Sofia Muneer as a director (2 pages)
13 April 2011Termination of appointment of Sofia Muneer as a director (2 pages)
31 December 2010Director's details changed for Sofia Muneer on 1 November 2010 (2 pages)
31 December 2010Director's details changed for Sofia Muneer on 1 November 2010 (2 pages)
31 December 2010Director's details changed for Sofia Muneer on 1 November 2010 (2 pages)
5 November 2010Director's details changed for Sofia Muneer on 1 August 2010 (3 pages)
5 November 2010Director's details changed for Sofia Muneer on 1 August 2010 (3 pages)
5 November 2010Director's details changed for Sofia Muneer on 1 August 2010 (3 pages)
20 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 100
(4 pages)
20 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 100
(4 pages)
20 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 100
(4 pages)
16 August 2010Appointment of Riaz Akhtar as a secretary (3 pages)
16 August 2010Appointment of Riaz Akhtar as a secretary (3 pages)
16 August 2010Appointment of Sofia Muneer as a director (3 pages)
16 August 2010Appointment of Sofia Muneer as a director (3 pages)
16 August 2010Appointment of Riaz Akhtar as a director (3 pages)
16 August 2010Appointment of Riaz Akhtar as a director (3 pages)
8 July 2010Incorporation (20 pages)
8 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
8 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
8 July 2010Incorporation (20 pages)