Company NameMeshah Ltd
Company StatusDissolved
Company NumberSC412198
CategoryPrivate Limited Company
Incorporation Date28 November 2011(12 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adeel Shahzad
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityPakistani
StatusClosed
Appointed28 November 2011(same day as company formation)
RoleSelf Emloyed
Country of ResidenceUnited Kingdom
Correspondence Address278a Wellington Road South
Hounslow
Middlesex
TW4 5JT
Director NameMr Muhammad Fraz Qadir
Date of BirthJuly 1977 (Born 46 years ago)
NationalityPakistani
StatusClosed
Appointed18 April 2012(4 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 22 September 2020)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address88b The Broadway
Southall
Middlesex
UB1 1QF

Location

Registered AddressFlat 12
8 Castle Street
Dundee
DD1 3AF
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

1 at £1Muhammad Fraz Qadir
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

15 May 2017Amended total exemption small company accounts made up to 30 November 2012 (4 pages)
6 May 2017Registered office address changed from C/O Adeel Shahzad 3 Harvey Wynd Stirling FK8 1EU to Flat 12 8 Castle Street Dundee DD1 3AF on 6 May 2017 (2 pages)
12 April 2017Order of court - restore and wind up (1 page)
9 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015Application to strike the company off the register (3 pages)
30 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
2 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
11 February 2014Registered office address changed from 45 Clyde Street Invergordon IV18 0DS Scotland on 11 February 2014 (1 page)
23 October 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
14 June 2012Appointment of Mr Muhammad Fraz Qadir as a director (2 pages)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)