Company NameAnaya Glasgow Limited
Company StatusDissolved
Company NumberSC429922
CategoryPrivate Limited Company
Incorporation Date8 August 2012(11 years, 9 months ago)
Dissolution Date11 September 2015 (8 years, 7 months ago)
Previous NameAmaya Glasgow Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Jamal Hashmi
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2012(same day as company formation)
RolePartner
Country of ResidenceScotland
Correspondence Address92 Kilbirnie Street
Glasgow
G5 8JD
Scotland
Director NameMr Mansoor Hussain
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2012(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address92 Kilbirnie Street
Glasgow
G5 8JD
Scotland
Director NameMr Faizan Aatif
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address92 Kilbirnie Street
Glasgow
G5 8JD
Scotland

Location

Registered Address92 Kilbirnie Street
Glasgow
G5 8JD
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Jamal Hashmi
50.00%
Ordinary
500 at £1Mansoor Hussain
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,620
Current Liabilities£1,620

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
6 May 2015Application to strike the company off the register (3 pages)
1 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 May 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
8 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(3 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(3 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
1 March 2013Termination of appointment of Faizan Aatif as a director (1 page)
27 January 2013Registered office address changed from C/O Planet Performance Unit C6 Olympic Business Park Dundonald South Ayrshire KA2 9BE Scotland on 27 January 2013 (1 page)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
19 September 2012Statement of capital following an allotment of shares on 19 September 2012
  • GBP 1,000
(3 pages)
30 August 2012Company name changed amaya glasgow LIMITED\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-08-29
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)