Company NameNardin Ltd
Company StatusDissolved
Company NumberSC412001
CategoryPrivate Limited Company
Incorporation Date24 November 2011(12 years, 5 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Mustafa Majid
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(5 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressZaytun Restaurant 452 Cathcart Road
Glasgow
G42 7BZ
Scotland
Director NameMr Arsalan Hasan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(12 months after company formation)
Appointment Duration2 years (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZaytun Restaurant 452 Cathcart Road
Glasgow
G42 7BZ
Scotland
Director NameMr Brzoom Hassan Kadirgolam
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2012(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Waddell Street
3/2
Glasgow
G5 0UY
Scotland

Location

Registered AddressZaytun Restaurant
452 Cathcart Road
Glasgow
G42 7BZ
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

1 at £1Brzoom Kadirgolam
100.00%
Ordinary

Financials

Year2014
Net Worth£2,024
Cash£809
Current Liabilities£175

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
6 May 2020Confirmation statement made on 24 November 2019 with no updates (3 pages)
7 March 2020Compulsory strike-off action has been discontinued (1 page)
4 March 2020Micro company accounts made up to 30 November 2019 (4 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
17 December 2019Amended micro company accounts made up to 30 November 2018 (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
5 March 2019Compulsory strike-off action has been discontinued (1 page)
4 March 2019Confirmation statement made on 24 November 2018 with no updates (3 pages)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
30 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
22 January 2018Confirmation statement made on 24 November 2017 with updates (4 pages)
22 January 2018Cessation of Brzoom Hassan Kadirgolam as a person with significant control on 31 August 2017 (1 page)
22 January 2018Notification of Mustafa Majid as a person with significant control on 1 September 2017 (2 pages)
11 September 2017Appointment of Mr Mustafa Majid as a director on 1 September 2017 (2 pages)
11 September 2017Termination of appointment of Brzoom Hassan Kadirgolam as a director on 1 September 2017 (1 page)
11 September 2017Appointment of Mr Mustafa Majid as a director on 1 September 2017 (2 pages)
11 September 2017Termination of appointment of Brzoom Hassan Kadirgolam as a director on 1 September 2017 (1 page)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
10 June 2017Amended total exemption small company accounts made up to 30 November 2015 (5 pages)
10 June 2017Amended total exemption small company accounts made up to 30 November 2015 (5 pages)
15 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
4 February 2016Termination of appointment of Arsalan Hasan as a director on 1 December 2014 (1 page)
4 February 2016Termination of appointment of Arsalan Hasan as a director on 1 December 2014 (1 page)
3 February 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
3 February 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
31 December 2015Amended total exemption small company accounts made up to 30 November 2014 (4 pages)
31 December 2015Amended total exemption small company accounts made up to 30 November 2014 (4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 February 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
12 February 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
6 February 2014Registered office address changed from C/O Zaytun Restuarant 452 Cathcart Road Glasgow G42 7BZ United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from C/O Zaytun Restuarant 452 Cathcart Road Glasgow G42 7BZ United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from C/O Zaytun Restuarant 452 Cathcart Road Glasgow G42 7BZ United Kingdom on 6 February 2014 (1 page)
6 February 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
6 February 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 August 2013Appointment of Mr Brzoom Hassan Kadirgolam as a director (2 pages)
27 August 2013Appointment of Mr Brzoom Hassan Kadirgolam as a director (2 pages)
6 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
6 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
4 December 2012Registered office address changed from C/O Nardin Ltd 116 Allison Street Glasgow G42 8ND United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from C/O Nardin Ltd 116 Allison Street Glasgow G42 8ND United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from C/O Nardin Ltd 116 Allison Street Glasgow G42 8ND United Kingdom on 4 December 2012 (1 page)
23 November 2012Termination of appointment of Brzoom Kadirgolam as a director (1 page)
23 November 2012Appointment of Mr Arsalan Hasan as a director (2 pages)
23 November 2012Termination of appointment of Brzoom Kadirgolam as a director (1 page)
23 November 2012Appointment of Mr Arsalan Hasan as a director (2 pages)
24 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)