Company NameRQA Grocers Ltd
Company StatusDissolved
Company NumberSC400249
CategoryPrivate Limited Company
Incorporation Date25 May 2011(12 years, 11 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Azam Javid
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 29 November 2016)
RoleManager
Country of ResidenceScotland
Correspondence Address5 Lyoncross
Dennyloanhead
Bonnybridge
Stirlingshire
FK4 1UG
Scotland
Director NameMr Khalid Javid
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2015(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 29 November 2016)
RoleManager
Country of ResidenceScotland
Correspondence Address5 Lyoncross
Dennyloanhead
Bonnybridge
Stirlingshire
FK4 1UG
Scotland
Director NameMrs Shabana Javid
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBiritish
StatusResigned
Appointed25 May 2011(same day as company formation)
RoleMarried
Country of ResidenceUnited Kingdom
Correspondence Address141-145 Main Street
Holy Town
Motherwell
ML1 4TW
Scotland
Director NameMrs Sofia Javid
Date of BirthMay 1978 (Born 46 years ago)
NationalityBiritish
StatusResigned
Appointed31 May 2011(6 days after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2015)
RoleMarried
Country of ResidenceScotland
Correspondence Address141-145 Main Street
Holy Town
Motherwell
ML1 4TW
Scotland

Location

Registered Address298 Maxwell Road
Glasgow
G41 1PJ
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
5 September 2016Application to strike the company off the register (3 pages)
5 September 2016Application to strike the company off the register (3 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
10 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 August 2015Appointment of Mr Khalid Javid as a director on 1 August 2015 (2 pages)
10 August 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 200
(4 pages)
10 August 2015Termination of appointment of Sofia Javid as a director on 31 July 2015 (1 page)
10 August 2015Termination of appointment of Sofia Javid as a director on 31 July 2015 (1 page)
10 August 2015Appointment of Mr Khalid Javid as a director on 1 August 2015 (2 pages)
10 August 2015Appointment of Mr Khalid Javid as a director on 1 August 2015 (2 pages)
10 August 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 200
(4 pages)
4 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 200
(4 pages)
17 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 200
(4 pages)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
1 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
1 July 2013Registered office address changed from 141-145 Main Street Holy Town Motherwell ML1 4TW Scotland on 1 July 2013 (1 page)
1 July 2013Appointment of Mr Azam Javid as a director (2 pages)
1 July 2013Termination of appointment of Shabana Javid as a director (1 page)
1 July 2013Registered office address changed from 141-145 Main Street Holy Town Motherwell ML1 4TW Scotland on 1 July 2013 (1 page)
1 July 2013Appointment of Mr Azam Javid as a director (2 pages)
1 July 2013Termination of appointment of Shabana Javid as a director (1 page)
1 July 2013Termination of appointment of Shabana Javid as a director (1 page)
1 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
1 July 2013Termination of appointment of Shabana Javid as a director (1 page)
1 July 2013Registered office address changed from 141-145 Main Street Holy Town Motherwell ML1 4TW Scotland on 1 July 2013 (1 page)
19 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
19 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
31 May 2011Appointment of Mrs Sofia Javid as a director (2 pages)
31 May 2011Appointment of Mrs Sofia Javid as a director (2 pages)
25 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)