Company NameNAH Consultants Ltd.
Company StatusDissolved
Company NumberSC429119
CategoryPrivate Limited Company
Incorporation Date26 July 2012(11 years, 9 months ago)
Dissolution Date18 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNazar Al-Hassani
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address24 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Nazar Al-hassani
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£1,422

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
17 March 2014Application to strike the company off the register (3 pages)
17 March 2014Application to strike the company off the register (3 pages)
10 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(3 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(3 pages)
31 July 2012Termination of appointment of Stephen Mabbott as a director (1 page)
31 July 2012Appointment of Nazar Al-Hassani as a director (2 pages)
31 July 2012Termination of appointment of Stephen Mabbott as a director (1 page)
31 July 2012Appointment of Nazar Al-Hassani as a director (2 pages)
30 July 2012Registered office address changed from 24 Sandyford Place Glasgow G3 7NG United Kingdom on 30 July 2012 (1 page)
30 July 2012Registered office address changed from 24 Sandyford Place Glasgow G3 7NG United Kingdom on 30 July 2012 (1 page)
26 July 2012Incorporation (21 pages)
26 July 2012Incorporation (21 pages)