Company NameTextiles & Gift Ltd
Company StatusDissolved
Company NumberSC423001
CategoryPrivate Limited Company
Incorporation Date30 April 2012(12 years ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameMr Mohammed Ishtiaq
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(same day as company formation)
RoleTextiles
Country of ResidenceScotland
Correspondence Address47/49 Princes Mall
East Kilbride
South Lanarkshire
G74 1LB
Scotland

Location

Registered Address47/49 Princes Mall
East Kilbride
South Lanarkshire
G74 1LB
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North

Shareholders

1 at £1Mohammed Ishtiaq
100.00%
Preference

Financials

Year2014
Net Worth-£16,455
Cash£3,843
Current Liabilities£53,961

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
30 November 2015Application to strike the company off the register (3 pages)
30 November 2015Application to strike the company off the register (3 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
23 August 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
23 August 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
21 August 2013Registered office address changed from C/O Mr M Ishtiaq 1 Teviot Walk Cumbernauld Glasgow G67 1NG Scotland on 21 August 2013 (2 pages)
21 August 2013Registered office address changed from C/O Mr M Ishtiaq 1 Teviot Walk Cumbernauld Glasgow G67 1NG Scotland on 21 August 2013 (2 pages)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)