Company NameRehman Textile Ltd
Company StatusDissolved
Company NumberSC406386
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 8 months ago)
Dissolution Date13 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Director

Director NameMr Nasar Mohammad
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2011(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address30 Glen Noble
Cleland
Motherwell
Lanarkshire
ML1 5FB
Scotland

Location

Registered Address97 Commerce Street
Glasgow
G5 8EP
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

50 at £1Anwar Hussain Mashadi
50.00%
Ordinary
50 at £1Nasar Mohammad
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,901
Cash£13,158
Current Liabilities£22,446

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2014First Gazette notice for voluntary strike-off (1 page)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 April 2014Voluntary strike-off action has been suspended (1 page)
18 April 2014Voluntary strike-off action has been suspended (1 page)
4 April 2014First Gazette notice for voluntary strike-off (1 page)
4 April 2014First Gazette notice for voluntary strike-off (1 page)
20 March 2014Application to strike the company off the register (3 pages)
20 March 2014Application to strike the company off the register (3 pages)
21 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
21 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
19 July 2013Registered office address changed from 30 Glen Noble Cleland Motherwell Lanarkshire ML1 5FB Scotland on 19 July 2013 (1 page)
19 July 2013Registered office address changed from 30 Glen Noble Cleland Motherwell Lanarkshire ML1 5FB Scotland on 19 July 2013 (1 page)
23 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
5 September 2011Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ United Kingdom on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ United Kingdom on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ United Kingdom on 5 September 2011 (1 page)
30 August 2011Incorporation (20 pages)
30 August 2011Incorporation (20 pages)