Company NameMfaiz Ltd
Company StatusDissolved
Company NumberSC415762
CategoryPrivate Limited Company
Incorporation Date30 January 2012(12 years, 3 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Mustafa Faiz
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2012(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressMearns Cross Barbers 236 Ayr Road
Newton Mearns
Glasgow
G77 6AA
Scotland
Director NameMr Nadir Murat Faiz
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityTurkish
StatusResigned
Appointed20 February 2012(3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Moss Street
Paisley
PA1 1DR
Scotland

Location

Registered AddressMearns Cross Barbers 236 Ayr Road
Newton Mearns
Glasgow
G77 6AA
Scotland
ConstituencyEast Renfrewshire
WardNeilston, Uplawmoor and Newton Mearns North

Shareholders

50 at £1Mustafa Faiz
50.00%
Ordinary
50 at £1Nadir Murat
50.00%
Ordinary

Financials

Year2014
Net Worth£778
Cash£4,009
Current Liabilities£16,091

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
21 December 2017Application to strike the company off the register (2 pages)
21 December 2017Application to strike the company off the register (2 pages)
27 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
15 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
15 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Director's details changed for Mr Mustafa Faiz on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Mustafa Faiz on 9 February 2015 (2 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Director's details changed for Mr Mustafa Faiz on 9 February 2015 (2 pages)
2 October 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
2 October 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
14 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
14 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
27 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 April 2013Registered office address changed from 53 Moss Street Paisley PA1 1DR Scotland on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 53 Moss Street Paisley PA1 1DR Scotland on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 53 Moss Street Paisley PA1 1DR Scotland on 8 April 2013 (1 page)
8 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
27 July 2012Termination of appointment of Nadir Faiz as a director (1 page)
27 July 2012Termination of appointment of Nadir Faiz as a director (1 page)
29 May 2012Director's details changed for Mr Nadir Murat on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Nadir Murat on 29 May 2012 (2 pages)
17 May 2012Director's details changed for Mr Mustafa Faiz on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Mr Mustafa Faiz on 17 May 2012 (2 pages)
20 February 2012Appointment of Mr Nadir Murat as a director (2 pages)
20 February 2012Appointment of Mr Nadir Murat as a director (2 pages)
30 January 2012Incorporation (24 pages)
30 January 2012Incorporation (24 pages)