Company NameAlishah Enterprises Limited
Company StatusDissolved
Company NumberSC390319
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 4 months ago)
Dissolution Date1 May 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
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
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr George Maloney
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2016(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 01 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 St James Terrace Lochwinnoch Road
Kilmacolm
PA13 4HB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Usmaan Irshad
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address119-121 North High Street
Musselburgh
Midlothian
EH21 6JE
Scotland
Secretary NameUmar Irshad
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address119-121 North High Street
Musselburgh
Midlothian
EH21 6JE
Scotland
Director NameMr Ovidiu Stefan Druga
Date of BirthMay 1969 (Born 55 years ago)
NationalityRomanian
StatusResigned
Appointed01 February 2016(5 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Bridge Street
Tranent
East Lothian
EH33 1AG
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 December 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address7 St James Terrace
Lochwinnoch Road
Kilmacolm
PA13 4HB
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

500 at £1Irshad Ahmed
50.00%
Ordinary
500 at £1Nazeran Ahmed
50.00%
Ordinary

Financials

Year2014
Net Worth£107,624
Cash£7,114
Current Liabilities£35,532

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 May 2018Final Gazette dissolved following liquidation (1 page)
1 February 2018Notice of move from Administration to Dissolution (16 pages)
24 August 2017Administrator's progress report (26 pages)
24 August 2017Administrator's progress report (26 pages)
27 April 2017Notice of result of meeting creditors (30 pages)
27 April 2017Notice of result of meeting creditors (30 pages)
5 April 2017Statement of administrator's proposal (30 pages)
5 April 2017Statement of administrator's proposal (30 pages)
17 February 2017Appointment of an administrator (3 pages)
17 February 2017Registered office address changed from 26 Bridge Street Tranent East Lothian EH33 1AG Scotland to 7 st James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 17 February 2017 (2 pages)
17 February 2017Appointment of an administrator (3 pages)
17 February 2017Registered office address changed from 26 Bridge Street Tranent East Lothian EH33 1AG Scotland to 7 st James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 17 February 2017 (2 pages)
17 January 2017Termination of appointment of Ovidiu Stefan Druga as a director on 16 November 2016 (1 page)
17 January 2017Termination of appointment of Ovidiu Stefan Druga as a director on 16 November 2016 (1 page)
17 January 2017Termination of appointment of Ovidiu Stefan Druga as a director on 16 November 2016 (1 page)
17 January 2017Termination of appointment of Ovidiu Stefan Druga as a director on 16 November 2016 (1 page)
6 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
6 October 2016Appointment of Mr George Maloney as a director on 29 September 2016 (2 pages)
6 October 2016Appointment of Mr George Maloney as a director on 29 September 2016 (2 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(3 pages)
16 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(3 pages)
18 April 2016Appointment of Mr Ovidiu Stefan Druga as a director on 1 February 2016 (2 pages)
18 April 2016Registered office address changed from 48 Justinhaugh Drive Linlithgow Bridge Linlithgow West Lothian EH49 7QP Scotland to 26 Bridge Street Tranent East Lothian EH33 1AG on 18 April 2016 (1 page)
18 April 2016Appointment of Mr Ovidiu Stefan Druga as a director on 1 February 2016 (2 pages)
18 April 2016Registered office address changed from 48 Justinhaugh Drive Linlithgow Bridge Linlithgow West Lothian EH49 7QP Scotland to 26 Bridge Street Tranent East Lothian EH33 1AG on 18 April 2016 (1 page)
31 March 2016Termination of appointment of Usmaan Irshad as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Usmaan Irshad as a director on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 119-121 North High Street Musselburgh East Lothian EH21 6JE to 48 Justinhaugh Drive Linlithgow Bridge Linlithgow West Lothian EH49 7QP on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 119-121 North High Street Musselburgh East Lothian EH21 6JE to 48 Justinhaugh Drive Linlithgow Bridge Linlithgow West Lothian EH49 7QP on 31 March 2016 (1 page)
26 January 2016Termination of appointment of Umar Irshad as a secretary on 12 December 2015 (1 page)
26 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(3 pages)
26 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(3 pages)
26 January 2016Termination of appointment of Umar Irshad as a secretary on 12 December 2015 (1 page)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
(4 pages)
29 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
(4 pages)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(4 pages)
8 April 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 March 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
11 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
6 January 2011Appointment of Umar Irshad as a secretary (3 pages)
6 January 2011Appointment of Mr Usmaan Irshad as a director (3 pages)
6 January 2011Appointment of Umar Irshad as a secretary (3 pages)
6 January 2011Appointment of Mr Usmaan Irshad as a director (3 pages)
6 January 2011Statement of capital following an allotment of shares on 13 December 2010
  • GBP 1,000
(4 pages)
6 January 2011Statement of capital following an allotment of shares on 13 December 2010
  • GBP 1,000
(4 pages)
15 December 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
15 December 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 December 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 December 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
13 December 2010Incorporation (23 pages)
13 December 2010Incorporation (23 pages)