Company NameArea 51 Ltd
Company StatusDissolved
Company NumberSC391802
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 3 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Munir Akram
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityPakistani
StatusClosed
Appointed02 March 2015(4 years, 1 month after company formation)
Appointment Duration1 year (closed 08 March 2016)
RoleWorking Director
Country of ResidenceScotland
Correspondence Address21d Glenhove Road
Cumbernauld
Glasgow
G67 2LA
Scotland
Director NameMr Sajid Kamal
Date of BirthApril 1980 (Born 44 years ago)
NationalityPakistani
StatusClosed
Appointed02 March 2015(4 years, 1 month after company formation)
Appointment Duration1 year (closed 08 March 2016)
RoleWorking Director
Country of ResidenceScotland
Correspondence Address21d Glenhove Road
Cumbernauld
Glasgow
G67 2LA
Scotland
Director NameMr Mohammad Shahid Ali
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address30b John Street
Helensburgh
Dunbartonshire
G84 8XL
Scotland

Location

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

Shareholders

50 at £1Munir Akram
50.00%
Ordinary
50 at £1Sajid Kamal
50.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
2 September 2015Appointment of Mr Munir Akram as a director on 2 March 2015 (2 pages)
2 September 2015Appointment of Mr Sajid Kamal as a director on 2 March 2015 (2 pages)
2 September 2015Appointment of Mr Sajid Kamal as a director on 2 March 2015 (2 pages)
2 September 2015Termination of appointment of Mohammad Shahid Ali as a director on 2 March 2015 (1 page)
2 September 2015Appointment of Mr Munir Akram as a director on 2 March 2015 (2 pages)
2 September 2015Termination of appointment of Mohammad Shahid Ali as a director on 2 March 2015 (1 page)
2 September 2015Appointment of Mr Sajid Kamal as a director on 2 March 2015 (2 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Termination of appointment of Mohammad Shahid Ali as a director on 2 March 2015 (1 page)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Appointment of Mr Munir Akram as a director on 2 March 2015 (2 pages)
9 February 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 9 February 2015 (1 page)
9 February 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 9 February 2015 (1 page)
9 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 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 9 February 2015 (1 page)
9 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 February 2014Director's details changed for Mr Mohammad Shahid Ali on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Mohammad Shahid Ali on 3 February 2014 (2 pages)
3 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Director's details changed for Mr Mohammad Shahid Ali on 3 February 2014 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
14 November 2012Registered office address changed from 30B John Street 30B John Street Helensburgh G84 8XL Scotland on 14 November 2012 (1 page)
14 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
14 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
14 November 2012Registered office address changed from 30B John Street 30B John Street Helensburgh G84 8XL Scotland on 14 November 2012 (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
8 June 2012Annual return made up to 19 January 2012 with a full list of shareholders (14 pages)
8 June 2012Annual return made up to 19 January 2012 with a full list of shareholders (14 pages)
18 May 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2012First Gazette notice for compulsory strike-off (1 page)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)