Company NameAYAT Solutions Ltd
Company StatusDissolved
Company NumberSC407365
CategoryPrivate Limited Company
Incorporation Date13 September 2011(12 years, 7 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Nasir Ahmed
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2017(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 18 September 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressC/O Shah & Co 331 Paisley Road West
Glasgow
G51 1LU
Scotland
Director NameMr Mohammad Tariq Aziz
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4b Bruce Road
Glasgow
G41 5EJ
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMs Jamila Ahmed
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address202 Cheshire Road
Smethwick
Birmingham
West Midlands
B67 6DJ

Location

Registered AddressC/O Shah & Co
331 Paisley Road West
Glasgow
G51 1LU
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

1 at £1Zulfiqar Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£633
Cash£3,120
Current Liabilities£3,063

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 September 2017Compulsory strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
4 May 2017Registered office address changed from C/O One Source 77 Torrisdale Street Glasgow G42 8PW to C/O Shah & Co 331 Paisley Road West Glasgow G51 1LU on 4 May 2017 (1 page)
20 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 July 2016Administrative restoration application (3 pages)
26 July 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 July 2016Annual return made up to 13 September 2015
Statement of capital on 2016-07-26
  • GBP 1
(19 pages)
26 July 2016Registered office address changed from C/O a Shah & Co Ltd 331 - Paisley Road West Glasgow G51 1LU to C/O One Source 77 Torrisdale Street Glasgow G42 8PW on 26 July 2016 (2 pages)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2015Compulsory strike-off action has been suspended (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015Compulsory strike-off action has been discontinued (1 page)
16 February 2015Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
27 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 March 2013Registered office address changed from 4B Bruce Road Glasgow G41 5EJ Scotland on 28 March 2013 (1 page)
28 March 2013Registered office address changed from , 4B Bruce Road, Glasgow, G41 5EJ, Scotland on 28 March 2013 (1 page)
18 March 2013Termination of appointment of Mohammad Aziz as a director (1 page)
20 November 2012Appointment of Ms Jamila Ahmed as a director (2 pages)
24 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
26 March 2012Registered office address changed from , C/O a Shah & Co Ltd, 331 Paisley Road West, Glasgow, Lanarkshire, G51 1LU, United Kingdom on 26 March 2012 (1 page)
26 March 2012Registered office address changed from C/O a Shah & Co Ltd 331 Paisley Road West Glasgow Lanarkshire G51 1LU United Kingdom on 26 March 2012 (1 page)
26 March 2012Current accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
8 November 2011Appointment of Mr Mohammad Tariq Aziz as a director (2 pages)
13 September 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
13 September 2011Incorporation (20 pages)