Company NameCITA Prima Limited
Company StatusDissolved
Company NumberSC404788
CategoryPrivate Limited Company
Incorporation Date4 August 2011(12 years, 8 months ago)
Dissolution Date29 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Tahir Rashid Malik
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2013(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 29 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address97-101 Trongate
Star Building
Glasgow
G1 5HD
Scotland
Director NameMr Feizal Fakurruddin
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G/L 158 Niddrie Road
Glasgow
G42 8QB
Scotland
Director NameMr Junaid Ahmad
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(1 year after company formation)
Appointment Duration11 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97-101 Trongate
Star Building
Glasgow
G1 5HD
Scotland

Location

Registered Address97-101 Trongate
Star Building
Glasgow
G1 5HD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Tahir Malik
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

29 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
24 September 2014Accounts made up to 31 August 2013 (2 pages)
24 September 2014Accounts made up to 31 August 2013 (2 pages)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2013Registered office address changed from C/O C/O Chas Leigh Brown and Son 64 Main Street Cambuslang Glasgow G72 7EP United Kingdom on 25 July 2013 (1 page)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(3 pages)
25 July 2013Appointment of Mr Tahir Rashid Malik as a director on 30 June 2013 (2 pages)
25 July 2013Termination of appointment of Junaid Ahmad as a director on 30 June 2013 (1 page)
25 July 2013Termination of appointment of Junaid Ahmad as a director on 30 June 2013 (1 page)
25 July 2013Appointment of Mr Tahir Rashid Malik as a director on 30 June 2013 (2 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(3 pages)
25 July 2013Registered office address changed from C/O C/O Chas Leigh Brown and Son 64 Main Street Cambuslang Glasgow G72 7EP United Kingdom on 25 July 2013 (1 page)
17 April 2013Accounts made up to 31 August 2012 (2 pages)
17 April 2013Accounts made up to 31 August 2012 (2 pages)
26 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
26 September 2012Appointment of Mr Junaid Ahmad as a director on 3 August 2012 (2 pages)
26 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
26 September 2012Appointment of Mr Junaid Ahmad as a director on 3 August 2012 (2 pages)
26 September 2012Appointment of Mr Junaid Ahmad as a director on 3 August 2012 (2 pages)
25 September 2012Termination of appointment of Feizal Fakurruddin as a director on 3 August 2012 (1 page)
25 September 2012Termination of appointment of Feizal Fakurruddin as a director on 3 August 2012 (1 page)
25 September 2012Registered office address changed from Flat G/L 158 Niddrie Road Glasgow Lanarkshire G42 8QB United Kingdom on 25 September 2012 (1 page)
25 September 2012Termination of appointment of Feizal Fakurruddin as a director on 3 August 2012 (1 page)
25 September 2012Registered office address changed from Flat G/L 158 Niddrie Road Glasgow Lanarkshire G42 8QB United Kingdom on 25 September 2012 (1 page)
4 August 2011Incorporation (43 pages)
4 August 2011Incorporation (43 pages)