Company NameTaxchoice Limited
Company StatusDissolved
Company NumberSC384841
CategoryPrivate Limited Company
Incorporation Date6 September 2010(13 years, 7 months ago)
Dissolution Date2 January 2015 (9 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sadiq Mahmood Khan
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address402 Cathcart Road
Glasgow
G42 7BZ
Scotland
Director NameMiss Shafaq Afza Khan
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address402 Cathcart Road
Glasgow
G42 7BZ
Scotland

Location

Registered Address402 Cathcart Road
Glasgow
G42 7BZ
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

1 at £1Sadiq Mahmood Khan
50.00%
Ordinary
1 at £1Shafaq Afza Khan
50.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2014Application to strike the company off the register (2 pages)
28 August 2014Application to strike the company off the register (2 pages)
15 May 2014Accounts made up to 30 September 2013 (2 pages)
15 May 2014Accounts made up to 30 September 2013 (2 pages)
25 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(3 pages)
25 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(3 pages)
25 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(3 pages)
17 June 2013Accounts made up to 30 September 2012 (2 pages)
17 June 2013Accounts made up to 30 September 2012 (2 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
30 September 2011Registered office address changed from 467 Victoria Road Glasgow G42 8RL Scotland on 30 September 2011 (1 page)
30 September 2011Director's details changed for Mr Sadiq Mahmood Khan on 26 September 2011 (2 pages)
30 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
30 September 2011Director's details changed for Miss Shafaq Afza Khan on 26 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Sadiq Mahmood Khan on 26 September 2011 (2 pages)
30 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
30 September 2011Director's details changed for Miss Shafaq Afza Khan on 26 September 2011 (2 pages)
30 September 2011Accounts made up to 30 September 2011 (2 pages)
30 September 2011Registered office address changed from 467 Victoria Road Glasgow G42 8RL Scotland on 30 September 2011 (1 page)
30 September 2011Accounts made up to 30 September 2011 (2 pages)
6 September 2010Incorporation (23 pages)
6 September 2010Incorporation (23 pages)