Company NamePAKO Rabbani Limited
Company StatusDissolved
Company NumberSC413172
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 4 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Ammar Rashid
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Leyden Court
Flat 0/3
Glasgow
G20 9LY
Scotland
Director NameMr Farhaj Ahmad Siddiqui
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn House 49 Hydepark Street
Glasgow
Lanarkshire
G3 8BW
Scotland

Location

Registered Address2nd Floor, Suite 148, Central Chambers
11 Bothwell Street
Glasgow
G2 6LY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Ammar Rashid
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,800
Cash£500
Current Liabilities£2,500

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 December 2015Final Gazette dissolved following liquidation (1 page)
1 December 2015Final Gazette dissolved following liquidation (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Notice of final meeting of creditors (4 pages)
1 September 2015Notice of final meeting of creditors (4 pages)
11 March 2015Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to C/O 180 Advisory Solutions Ltd 2Nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on 11 March 2015 (2 pages)
11 March 2015Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to C/O 180 Advisory Solutions Ltd 2Nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on 11 March 2015 (2 pages)
23 February 2015Notice of winding up order (1 page)
23 February 2015Notice of winding up order (1 page)
23 February 2015Court order notice of winding up (1 page)
23 February 2015Court order notice of winding up (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
10 April 2014Compulsory strike-off action has been suspended (1 page)
10 April 2014Compulsory strike-off action has been suspended (1 page)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 December 2012Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 1
(3 pages)
21 December 2012Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland on 21 December 2012 (1 page)
21 December 2012Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 1
(3 pages)
21 December 2012Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland on 21 December 2012 (1 page)
10 May 2012Appointment of Mr Ammar Rashid as a director (2 pages)
10 May 2012Termination of appointment of Farhaj Siddiqui as a director (1 page)
10 May 2012Appointment of Mr Ammar Rashid as a director (2 pages)
10 May 2012Termination of appointment of Farhaj Siddiqui as a director (1 page)
16 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW Scotland on 16 February 2012 (1 page)
16 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW Scotland on 16 February 2012 (1 page)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)