Company NameManimac Limited
Company StatusDissolved
Company NumberSC406081
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 8 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Mohammed Sadiq
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2012(9 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 05 September 2017)
RoleWorking Director
Country of ResidenceScotland
Correspondence AddressFlat 0/2 3 Shearbrook Drive
Glasgow
G41 5AA
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Makhan Singh
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(2 weeks, 1 day after company formation)
Appointment Duration9 months, 1 week (resigned 14 June 2012)
RoleWorking Director
Country of ResidenceScotland
Correspondence Address40 Alder Place
East Kilbride
G75 9HP
Scotland
Secretary NameManbir Kaur Singh
NationalityBritish
StatusResigned
Appointed08 September 2011(2 weeks, 1 day after company formation)
Appointment Duration9 months, 1 week (resigned 14 June 2012)
RoleCompany Director
Correspondence Address66 Fulbar Crescent
Paisley
Renfrewshire
PA2 9AS
Scotland
Director NameNasreen Maqbool
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2012(9 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2016)
RoleWorking Director
Country of ResidenceLanarkshire
Correspondence AddressFlat 2/2 240 Darnley Street
Glasgow
G41 2JA
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 £1Mohammed Sadiq
50.00%
Ordinary
50 at £1Nasreen Maqbool
50.00%
Ordinary

Accounts

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

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
9 June 2017Application to strike the company off the register (2 pages)
9 August 2016Termination of appointment of Nasreen Maqbool as a director on 31 July 2016 (1 page)
9 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
20 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
22 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
11 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 May 2015Registered office address changed from C/O Askari & Co. Limited 122 Darnley Street, 0/2 Pollokshields Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 11 May 2015 (1 page)
2 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
8 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
4 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Registered office address changed from 122 Darnley St Pollokshields Glasgow G41 2SX United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 122 Darnley St Pollokshields Glasgow G41 2SX United Kingdom on 4 September 2013 (1 page)
1 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
29 June 2012Director's details changed for Mohammed Sadir on 29 June 2012 (2 pages)
27 June 2012Appointment of Mohammed Sadir as a director (3 pages)
27 June 2012Termination of appointment of Makhan Singh as a director (2 pages)
27 June 2012Appointment of Nasreen Maqbool as a director (3 pages)
19 June 2012Termination of appointment of Manbir Singh as a secretary (1 page)
19 June 2012Termination of appointment of a director (2 pages)
23 September 2011Appointment of Manbir Kaur Singh as a secretary (3 pages)
23 September 2011Appointment of Mr Makhan Singh as a director (3 pages)
24 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
24 August 2011Incorporation (20 pages)