Company NameFashion Business Incorporated Limited
Company StatusDissolved
Company NumberSC402914
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 9 months ago)
Dissolution Date2 January 2016 (8 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Mazen Mosa Hasim
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIraqi
StatusClosed
Appointed13 June 2012(11 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 02 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 7/1 240 Lincoln Avenue
Glasgow
G13 3PT
Scotland
Director NameMr Farhaj Ahmad Siddiqui
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn House 49 Hydepark Street
Glasgow
G3 8BW
Scotland

Location

Registered Address89 North Orchard Street
Motherwell
ML1 3JL
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West

Shareholders

1 at £1Mazen Mosa Hasim
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

2 January 2016Final Gazette dissolved following liquidation (1 page)
2 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2015Order of court for early dissolution (1 page)
24 June 2015Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland to 89 North Orchard Street Motherwell ML1 3JL on 24 June 2015 (1 page)
1 May 2015Court order notice of winding up (1 page)
1 May 2015Notice of winding up order (1 page)
28 November 2014First Gazette notice for voluntary strike-off (1 page)
21 November 2014Compulsory strike-off action has been suspended (1 page)
10 May 2014Compulsory strike-off action has been suspended (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
31 August 2013Compulsory strike-off action has been suspended (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
19 September 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 1
(3 pages)
19 September 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 1
(3 pages)
14 June 2012Appointment of Mr Mazen Mosa Hasim as a director (2 pages)
13 June 2012Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland on 13 June 2012 (1 page)
13 June 2012Termination of appointment of Farhaj Siddiqui as a director (1 page)
13 June 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 13 June 2012 (1 page)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)