Company NameSeconda Limited
Company StatusDissolved
Company NumberSC413173
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 4 months ago)
Dissolution Date24 April 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Amer Fida Malik
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(6 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 24 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Whiteacres Road
Glasgow
G53 7NL
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 Address161 Helen Street
Glasgow
G51 3HD
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

1 at £1Amer Fida Malik
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,230
Cash£200
Current Liabilities£2,900

Accounts

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

Filing History

24 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
7 August 2012Director's details changed for Mr Amir Fida Malik on 7 August 2012 (3 pages)
7 August 2012Director's details changed for Mr Amir Fida Malik on 7 August 2012 (3 pages)
7 August 2012Director's details changed for Mr Amir Fida Malik on 7 August 2012 (3 pages)
18 July 2012Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland on 18 July 2012 (1 page)
18 July 2012Termination of appointment of Farhaj Ahmad Siddiqui as a director on 1 July 2012 (1 page)
18 July 2012Termination of appointment of Farhaj Ahmad Siddiqui as a director on 1 July 2012 (1 page)
18 July 2012Appointment of Mr Amir Fida Malik as a director on 1 July 2012 (2 pages)
18 July 2012Appointment of Mr Amir Fida Malik as a director on 1 July 2012 (2 pages)
18 July 2012Termination of appointment of Farhaj Ahmad Siddiqui as a director on 1 July 2012 (1 page)
18 July 2012Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland on 18 July 2012 (1 page)
18 July 2012Appointment of Mr Amir Fida Malik as a director on 1 July 2012 (2 pages)
16 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW United Kingdom on 16 February 2012 (1 page)
16 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW United Kingdom 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)