Company NameDirect Marketing Plus Distribution Limited
Company StatusDissolved
Company NumberSC411304
CategoryPrivate Limited Company
Incorporation Date15 November 2011(12 years, 5 months ago)
Dissolution Date26 January 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Muhammad Imran
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2014(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 26 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Asaad Tariq
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( Scotland )  (Gb-Sct)
Correspondence AddressUnit 1 82 Muir Street
Hamilton
South Lanarkshire
ML3 6BJ
Scotland
Director NameMr Asaad Tariq
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 82 Muir Street
Hamilton
South Lanarkshire
ML3 6BJ
Scotland
Director NameMr Muhammad Imran
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 82 Muir Street
Hamilton
South Lanarkshire
ML3 6BJ
Scotland
Director NameMr Muhammad Imran
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 82 Muir Street
Hamilton
South Lanarkshire
ML3 6BJ
Scotland

Location

Registered Address3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Mr Muhammad Imran
100.00%
Ordinary

Financials

Year2014
Net Worth£48,993
Cash£64,147
Current Liabilities£1,024,773

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 January 2017Final Gazette dissolved following liquidation (1 page)
26 January 2017Final Gazette dissolved following liquidation (1 page)
26 October 2016Order of court for early dissolution (1 page)
26 October 2016Order of court for early dissolution (1 page)
3 February 2016Registered office address changed from Unit 1 82 Muir Street Hamilton South Lanarkshire ML3 6BJ to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 3 February 2016 (2 pages)
3 February 2016Registered office address changed from Unit 1 82 Muir Street Hamilton South Lanarkshire ML3 6BJ to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 3 February 2016 (2 pages)
2 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-01
(1 page)
2 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-01
(1 page)
18 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
18 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
2 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
2 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
19 January 2015Appointment of Mr Muhammad Imran as a director on 13 June 2014 (2 pages)
19 January 2015Termination of appointment of Muhammad Imran as a director on 13 June 2014 (1 page)
19 January 2015Termination of appointment of Muhammad Imran as a director on 13 June 2014 (1 page)
19 January 2015Appointment of Mr Muhammad Imran as a director on 13 June 2014 (2 pages)
16 January 2015Appointment of Mr Muhammad Imran as a director on 13 June 2014 (2 pages)
16 January 2015Termination of appointment of Muhammad Imran as a director on 30 June 2014 (1 page)
16 January 2015Appointment of Mr Muhammad Imran as a director on 13 June 2014 (2 pages)
16 January 2015Termination of appointment of Muhammad Imran as a director on 30 June 2014 (1 page)
25 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
3 July 2014Appointment of Mr Muhammad Imran as a director (2 pages)
3 July 2014Appointment of Mr Muhammad Imran as a director (2 pages)
3 July 2014Termination of appointment of Asaad Tariq as a director (1 page)
3 July 2014Termination of appointment of Asaad Tariq as a director (1 page)
2 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(3 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(3 pages)
4 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
23 March 2012Termination of appointment of Asaad Tariq as a director (1 page)
23 March 2012Appointment of Mr Asaad Tariq as a director (2 pages)
23 March 2012Termination of appointment of Asaad Tariq as a director (1 page)
23 March 2012Appointment of Mr Asaad Tariq as a director (2 pages)
15 November 2011Incorporation (20 pages)
15 November 2011Incorporation (20 pages)