Company Name119 West Street Limited
Company StatusDissolved
Company NumberSC391078
CategoryPrivate Limited Company
Incorporation Date6 January 2011(13 years, 3 months ago)
Dissolution Date4 June 2016 (7 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Kasif Baig
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Alder Road
Glasgow
G43 2UU
Scotland
Director NameMr Farhaj Ahmad Siddiqui
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn House 49 Hydepark Street
Glasgow
Lanarkshire
G3 8BW
Scotland

Location

Registered AddressKensington House
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 June 2016Final Gazette dissolved following liquidation (1 page)
4 June 2016Final Gazette dissolved following liquidation (1 page)
4 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2016Order of court for early dissolution (1 page)
4 March 2016Order of court for early dissolution (1 page)
28 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-27
(1 page)
28 November 2014Registered office address changed from C/O F a Siddiqui & Co 115 Bath Street Glasgow G2 2SZ Scotland to Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 28 November 2014 (2 pages)
28 November 2014Registered office address changed from C/O F a Siddiqui & Co 115 Bath Street Glasgow G2 2SZ Scotland to Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 28 November 2014 (2 pages)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
23 October 2013Registration of charge 3910780001 (24 pages)
23 October 2013Registration of charge 3910780001 (24 pages)
8 March 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 1
(3 pages)
8 March 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 1
(3 pages)
8 March 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 1
(3 pages)
5 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
5 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 March 2012Director's details changed for Mr Kasif Baig on 27 March 2012 (2 pages)
27 March 2012Director's details changed for Mr Kasif Baig on 27 March 2012 (2 pages)
16 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
27 December 2011Registered office address changed from Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW United Kingdom on 27 December 2011 (1 page)
27 December 2011Registered office address changed from Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW United Kingdom on 27 December 2011 (1 page)
23 May 2011Appointment of Mr Kasif Baig as a director (2 pages)
23 May 2011Appointment of Mr Kasif Baig as a director (2 pages)
13 January 2011Termination of appointment of Farhaj Siddiqui as a director (1 page)
13 January 2011Termination of appointment of Farhaj Siddiqui as a director (1 page)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)