Company NameCentral Car Breakers Ltd
Company StatusDissolved
Company NumberSC415160
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 3 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Rashid Iqbal
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 22 August 2017)
RoleAccounatant
Country of ResidenceScotland
Correspondence Address24 Napiershall Street
Glasgow
G20 6HT
Scotland
Director NameMr Mohammed Anwar Sajjad
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15-23 Scotland Street
Glasgow
Lanarkshire
G5 8NB
Scotland
Director NameMrs Saima Ahmed
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(2 years, 1 month after company formation)
Appointment Duration1 month (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Scotland Street
Glasgow
G5 8NB
Scotland
Director NameMr Mohammad Anwar Sajjad
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Scotland Street
Glasgow
G5 8NB
Scotland

Contact

Websitecentralcarbreakers.com
Telephone0141 4292220
Telephone regionGlasgow

Location

Registered Address24 Napiershall Street
Glasgow
G20 6HT
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

10 at £1Muhammad Anwar Sajjad
100.00%
Ordinary

Financials

Year2014
Net Worth£178
Cash£650
Current Liabilities£5,617

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2017Voluntary strike-off action has been suspended (1 page)
18 May 2017Voluntary strike-off action has been suspended (1 page)
14 February 2017Registered office address changed from 25 Scotland Street Glasgow G5 8NB Scotland to 24 Napiershall Street Glasgow G20 6HT on 14 February 2017 (1 page)
14 February 2017Registered office address changed from 25 Scotland Street Glasgow G5 8NB Scotland to 24 Napiershall Street Glasgow G20 6HT on 14 February 2017 (1 page)
14 February 2017Voluntary strike-off action has been suspended (1 page)
14 February 2017Voluntary strike-off action has been suspended (1 page)
6 February 2017Registered office address changed from 1/1 24 Napiershall Street Glasgow G20 6HT Scotland to 25 Scotland Street Glasgow G5 8NB on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 1/1 24 Napiershall Street Glasgow G20 6HT Scotland to 25 Scotland Street Glasgow G5 8NB on 6 February 2017 (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016Application to strike the company off the register (3 pages)
13 December 2016Application to strike the company off the register (3 pages)
9 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
9 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
15 August 2016Appointment of Mr Rashid Iqbal as a director on 1 April 2016 (2 pages)
15 August 2016Appointment of Mr Rashid Iqbal as a director on 1 April 2016 (2 pages)
15 August 2016Registered office address changed from 25 Scotland Street Glasgow G5 8NB to 1/1 24 Napiershall Street Glasgow G20 6HT on 15 August 2016 (1 page)
15 August 2016Termination of appointment of Mohammad Anwar Sajjad as a director on 31 March 2016 (1 page)
15 August 2016Registered office address changed from 25 Scotland Street Glasgow G5 8NB to 1/1 24 Napiershall Street Glasgow G20 6HT on 15 August 2016 (1 page)
15 August 2016Termination of appointment of Mohammad Anwar Sajjad as a director on 31 March 2016 (1 page)
15 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
11 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10
(3 pages)
11 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 May 2015Director's details changed for Mr Muhammad Anwar Sajjad on 10 April 2014 (2 pages)
5 May 2015Director's details changed for Mr Muhammad Anwar Sajjad on 10 April 2014 (2 pages)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10
(3 pages)
13 February 2015Appointment of Mr Muhammad Anwar Sajjad as a director on 10 April 2014 (2 pages)
13 February 2015Appointment of Mr Muhammad Anwar Sajjad as a director on 10 April 2014 (2 pages)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10
(3 pages)
12 February 2015Termination of appointment of Saima Ahmed as a director on 10 April 2014 (1 page)
12 February 2015Termination of appointment of Saima Ahmed as a director on 10 April 2014 (1 page)
15 September 2014Termination of appointment of Mohammed Anwar Sajjad as a director on 10 March 2014 (1 page)
15 September 2014Termination of appointment of Mohammed Anwar Sajjad as a director on 10 March 2014 (1 page)
15 September 2014Registered office address changed from 17 Scotland Street Glasgow G5 8NB to 25 Scotland Street Glasgow G5 8NB on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Mohammed Anwar Sajjad as a director on 10 March 2014 (1 page)
15 September 2014Appointment of Mrs Saima Ahmed as a director on 10 March 2014 (2 pages)
15 September 2014Appointment of Mrs Saima Ahmed as a director on 10 March 2014 (2 pages)
15 September 2014Registered office address changed from 17 Scotland Street Glasgow G5 8NB to 25 Scotland Street Glasgow G5 8NB on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Mohammed Anwar Sajjad as a director on 10 March 2014 (1 page)
22 August 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 August 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 10
(3 pages)
20 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 10
(3 pages)
13 July 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
13 July 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
11 June 2012Director's details changed for Mr Muhammad Anwar Sajjad on 11 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Muhammad Anwar Sajjad on 11 June 2012 (2 pages)
21 May 2012Registered office address changed from 15-23 Scotland Street Glasgow Lanarkshire G5 8NB Scotland on 21 May 2012 (1 page)
21 May 2012Registered office address changed from 15-23 Scotland Street Glasgow Lanarkshire G5 8NB Scotland on 21 May 2012 (1 page)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)