Company NameBhambi Limited
Company StatusDissolved
Company NumberSC405397
CategoryPrivate Limited Company
Incorporation Date15 August 2011(12 years, 8 months ago)
Dissolution Date3 April 2015 (9 years ago)

Business Activity

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

Directors

Director NameMr Farhaj Siddiqui
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2012(8 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 03 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address115 Bath Street
Glasgow
G2 2SZ
Scotland
Director NameMrs Abeer Abdalkarim
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Bath Street
Glasgow
G2 2SZ
Scotland
Director NameMr Farhaj Ahmad Siddiqui
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn House 49 Hydepark Street
Glasgow
G3 8BW
Scotland

Location

Registered Address115 Bath Street
Glasgow
G2 2SZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Farhaj Siddiqui
100.00%
Ordinary

Accounts

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

Filing History

3 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2013Accounts made up to 31 August 2013 (2 pages)
24 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
15 March 2013Accounts made up to 31 August 2012 (2 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
2 May 2012Appointment of Mr Farhaj Siddiqui as a director on 27 April 2012 (2 pages)
2 May 2012Termination of appointment of Abeer Abdalkarim as a director on 27 April 2012 (1 page)
14 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 14 February 2012 (1 page)
14 October 2011Appointment of Mrs Abeer Abdalkarim as a director on 15 August 2011 (2 pages)
14 October 2011Director's details changed for Mrs Abeer Abdalkarim on 14 October 2011 (2 pages)
14 October 2011Termination of appointment of Farhaj Ahmad Siddiqui as a director on 15 August 2011 (1 page)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)