Company NameJudux Ltd
Company StatusDissolved
Company NumberSC411770
CategoryPrivate Limited Company
Incorporation Date22 November 2011(12 years, 5 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Antonio Deluca
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2014(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 West Nile Street
3rd Floor
Glasgow
G1 2PT
Scotland
Director NameMr Kaveh Aghsaei
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
21 West Nile Street
Glasgow
G1 2PS
Scotland
Director NameMr Gerry Donelly
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
21 West Nile Street
Glasgow
G1 2PS
Scotland
Secretary NameMr Kaveh Aghsaei
StatusResigned
Appointed22 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor
21 West Nile Street
Glasgow
G1 2PS
Scotland

Location

Registered Address45 West Nile Street
3rd Floor
Glasgow
G1 2PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Antonio Deluca
50.00%
Ordinary
1 at £1Gerry Donelly
50.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
21 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
21 January 2015Accounts for a dormant company made up to 30 November 2013 (2 pages)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Termination of appointment of Kaveh Aghsaei as a director (1 page)
31 March 2014Termination of appointment of Kaveh Aghsaei as a secretary (1 page)
22 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Appointment of Mr Antonio Deluca as a director (2 pages)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
22 November 2013First Gazette notice for compulsory strike-off (1 page)
20 November 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
19 November 2013Registered office address changed from 3Rd Floor 21 West Nile Street Glasgow G1 2PS Scotland on 19 November 2013 (1 page)
22 August 2013Termination of appointment of Gerry Donelly as a director (1 page)
28 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
22 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)