Company NameBespoke By Miza Limited
Company StatusDissolved
Company NumberSC423565
CategoryPrivate Limited Company
Incorporation Date8 May 2012(11 years, 11 months ago)
Dissolution Date3 October 2014 (9 years, 6 months ago)
Previous NamesBespoke Bymiza Limited and Tailored Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Shahid Hamayun
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(1 year, 7 months after company formation)
Appointment Duration9 months (closed 03 October 2014)
RolePrinter
Country of ResidenceScotland
Correspondence Address36-38 Washington Street
Glasgow
G3 8AZ
Scotland
Director NameMrs Ramiza Mohammed
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Washington Street
Glasgow
G3 8AZ
Scotland
Director NameMrs Ramiza Mohammed
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address36-38 Washington Street
Glasgow
G3 8AZ
Scotland
Director NameMr Asif Mohammed
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(11 months after company formation)
Appointment DurationResigned same day (resigned 03 April 2013)
RoleInvestor
Country of ResidenceScotland
Correspondence Address36-38 Washington Street
Glasgow
G3 8AZ
Scotland

Location

Registered Address36-38 Washington Street
Glasgow
G3 8AZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £0.01Mohammed Enterprises LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014Application to strike the company off the register (3 pages)
27 May 2014Application to strike the company off the register (3 pages)
7 May 2014Appointment of Mr Shahid Hamayun as a director (2 pages)
7 May 2014Termination of appointment of Ramiza Mohammed as a director (1 page)
7 May 2014Termination of appointment of Ramiza Mohammed as a director (1 page)
7 May 2014Appointment of Mr Shahid Hamayun as a director (2 pages)
25 April 2013Company name changed tailored finance LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2013Company name changed tailored finance LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 April 2013Appointment of Mrs Ramiza Mohammed as a director (2 pages)
4 April 2013Termination of appointment of Asif Mohammed as a director (1 page)
4 April 2013Appointment of Mrs Ramiza Mohammed as a director (2 pages)
4 April 2013Termination of appointment of Asif Mohammed as a director (1 page)
3 April 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
3 April 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
3 April 2013Appointment of Mr Asif Mohammed as a director (2 pages)
3 April 2013Appointment of Mr Asif Mohammed as a director (2 pages)
3 April 2013Termination of appointment of Ramiza Mohammed as a director (1 page)
3 April 2013Termination of appointment of Ramiza Mohammed as a director (1 page)
26 March 2013Company name changed bespoke bymiza LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2013Company name changed bespoke bymiza LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2013Registered office address changed from C/O Ramiza Mohammed 23 Forties Crescent Thornliebank Glasgow G46 8JS United Kingdom on 25 March 2013 (1 page)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
(3 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
(3 pages)
25 March 2013Registered office address changed from C/O Ramiza Mohammed 23 Forties Crescent Thornliebank Glasgow G46 8JS United Kingdom on 25 March 2013 (1 page)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
(3 pages)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)