Company NameNews Circle Limited
Company StatusDissolved
Company NumberSC390913
CategoryPrivate Limited Company
Incorporation Date30 December 2010(13 years, 4 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMs Munazza Bagum
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2010(same day as company formation)
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Main Street
Glasgow
G40 1QA
Scotland
Director NameMr Sarfraz Ahmed
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2014(3 years after company formation)
Appointment Duration1 year, 9 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1-5 Main Street
Glasgow
G40 1QA
Scotland
Director NameZobia Adrees
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(1 year, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Main Street
Glasgow
G40 1QA
Scotland

Location

Registered Address1-5 Main Street
Glasgow
G40 1QA
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

100 at £1Munazza Bagum
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,951
Cash£2,128
Current Liabilities£15,013

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 July 2015First Gazette notice for voluntary strike-off (1 page)
3 July 2015First Gazette notice for voluntary strike-off (1 page)
17 June 2015Application to strike the company off the register (2 pages)
17 June 2015Application to strike the company off the register (2 pages)
2 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 April 2014Appointment of Mr Sarfraz Ahmed as a director (2 pages)
17 April 2014Appointment of Mr Sarfraz Ahmed as a director (2 pages)
8 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 100
(3 pages)
8 February 2014Director's details changed for Ms Munazza Bagum on 1 September 2013 (2 pages)
8 February 2014Director's details changed for Ms Munazza Bagum on 1 September 2013 (2 pages)
8 February 2014Director's details changed for Ms Munazza Bagum on 1 September 2013 (2 pages)
8 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
29 January 2013Termination of appointment of Zobia Adrees as a director (2 pages)
29 January 2013Termination of appointment of Zobia Adrees as a director (2 pages)
30 November 2012Amended accounts made up to 31 December 2011 (4 pages)
30 November 2012Amended accounts made up to 31 December 2011 (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 May 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
20 April 2012Registered office address changed from 1068 Shettleston Road Glasgow G32 7PW United Kingdom on 20 April 2012 (2 pages)
20 April 2012Appointment of Zobia Adrees as a director (4 pages)
20 April 2012Appointment of Zobia Adrees as a director (4 pages)
20 April 2012Registered office address changed from 1068 Shettleston Road Glasgow G32 7PW United Kingdom on 20 April 2012 (2 pages)
30 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
30 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
30 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)