Company NameLibal & Associates (W Of S) Ltd
Company StatusDissolved
Company NumberSC413484
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 4 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)

Business Activity

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

Directors

Director NameMr Mohammed Bilal Hanif
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2017(6 years after company formation)
Appointment Duration4 years, 9 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Morris Park 37 Rosyth Road
Glasgow
G5 0YD
Scotland
Director NameMr Mohammed Bilal Hanif
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Albert Road
Glasgow
G42 8DR
Scotland
Director NameMr Mohammed Hanif
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address86 Albert Road
Glasgow
G42 8DR
Scotland

Location

Registered AddressUnit 3, Morris Park
37 Rosyth Road
Glasgow
G5 0YD
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mohammed Bilal Hanif
100.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Filing History

11 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2022Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD on 18 August 2022 (1 page)
26 July 2022First Gazette notice for voluntary strike-off (1 page)
15 July 2022Application to strike the company off the register (3 pages)
18 February 2022Unaudited abridged accounts made up to 31 May 2021 (7 pages)
24 May 2021Unaudited abridged accounts made up to 31 May 2020 (7 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
31 October 2020Compulsory strike-off action has been discontinued (1 page)
30 October 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
24 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
27 September 2019Previous accounting period extended from 31 December 2018 to 31 May 2019 (1 page)
24 January 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
27 December 2017Termination of appointment of Mohammed Hanif as a director on 27 December 2017 (1 page)
27 December 2017Appointment of Mr Mohammed Bilal Hanif as a director on 27 December 2017 (2 pages)
27 December 2017Termination of appointment of Mohammed Hanif as a director on 27 December 2017 (1 page)
27 December 2017Appointment of Mr Mohammed Bilal Hanif as a director on 27 December 2017 (2 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
27 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
24 October 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW Scotland on 24 October 2012 (1 page)
24 October 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW Scotland on 24 October 2012 (1 page)
27 July 2012Appointment of Mr Mohammed Hanif as a director (3 pages)
27 July 2012Appointment of Mr Mohammed Hanif as a director (3 pages)
27 July 2012Termination of appointment of Mohammed Hanif as a director (2 pages)
27 July 2012Termination of appointment of Mohammed Hanif as a director (2 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)