Company NameNa Foods Ltd
Company StatusDissolved
Company NumberSC427320
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 10 months ago)
Dissolution Date1 July 2021 (2 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Aaftab Mohammed
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Kennishead Avenue
Thornliebank
Glasgow
G46 8PR
Scotland
Director NameMr Hanif Mohammed
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O 180 Advisory Solutions Ltd 2nd Floor, Suite 14
11 Bothwell Street
Glasgow
G2 6LY
Scotland
Director NameMr Naveed Mohammed
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Kennishead Avenue
Thornliebank
Glasgow
G46 8PR
Scotland

Location

Registered AddressC/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers
11 Bothwell Street
Glasgow
G2 6LY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£8,185
Cash£6,203
Current Liabilities£8,934

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 July 2021Final Gazette dissolved following liquidation (1 page)
1 April 2021Final account prior to dissolution in a winding-up by the court (13 pages)
28 March 2019Registered office address changed from 1 Kennishead Avenue Thornliebank Glasgow G46 8PR to C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on 28 March 2019 (2 pages)
25 March 2019Notice of winding up order (1 page)
25 March 2019Court order notice of winding up (1 page)
12 June 2018Compulsory strike-off action has been discontinued (1 page)
11 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
5 December 2012Appointment of Mr Hanif Mohammed as a director (2 pages)
5 December 2012Appointment of Mr Hanif Mohammed as a director (2 pages)
3 October 2012Director's details changed for Mr Aastab Mohammed on 29 June 2012 (2 pages)
3 October 2012Director's details changed for Mr Aastab Mohammed on 29 June 2012 (2 pages)
29 June 2012Incorporation (23 pages)
29 June 2012Incorporation (23 pages)