Company NameS & T Halal Foods Ltd
Company StatusDissolved
Company NumberSC432021
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 7 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMohammad Yunas
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2018(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 05 October 2021)
RoleFood Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressWylie & Bisset Llp 168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMrs Sobia Maqbool
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address252 Allison Street
Glasgow
G42 8RT
Scotland
Director NameMr Muhammad Tahir
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address252 Allison Street
Glasgow
G42 8RT
Scotland
Director NameMr Arshed Mehboob
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(5 years, 3 months after company formation)
Appointment Duration3 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 0/1 30 Well Street
Paisley
PA1 2PF
Scotland
Secretary NameArshed Mehboob
StatusResigned
Appointed21 December 2017(5 years, 3 months after company formation)
Appointment Duration3 months (resigned 28 March 2018)
RoleCompany Director
Correspondence Address32a Ripple Road
Barking
London
IG11 7PG
Director NameMr Mohammad Saleem
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(5 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 September 2018)
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence AddressFlat 0/1 30 Well Street
Paisley
PA1 2PF
Scotland

Location

Registered AddressWylie & Bisset Llp
168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Muhammad Tahir
50.00%
Ordinary
1 at £1Sobia Maqbool
50.00%
Ordinary

Financials

Year2014
Net Worth£19,390
Cash£5,092
Current Liabilities£10,048

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

5 October 2021Final Gazette dissolved following liquidation (1 page)
5 July 2021Final account prior to dissolution in a winding-up by the court (11 pages)
17 February 2020Registered office address changed from Flat 0/1 30 Well Street Paisley PA1 2PF Scotland to Wylie & Bisset Llp 168 Bath Street Glasgow G2 4TP on 17 February 2020 (2 pages)
17 February 2020Court order in a winding-up (& Court Order attachment) (4 pages)
24 December 2019Compulsory strike-off action has been suspended (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
1 October 2019Compulsory strike-off action has been discontinued (1 page)
30 September 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
11 September 2019Compulsory strike-off action has been suspended (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
25 January 2019Confirmation statement made on 4 September 2018 with updates (2 pages)
5 January 2019Compulsory strike-off action has been suspended (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
26 September 2018Termination of appointment of Mohammad Saleem as a director on 6 September 2018 (1 page)
3 August 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
11 July 2018Appointment of Mohammad Yunas as a director on 30 June 2018 (2 pages)
28 March 2018Termination of appointment of Arshed Mehboob as a director on 28 March 2018 (1 page)
28 March 2018Termination of appointment of Arshed Mehboob as a secretary on 28 March 2018 (1 page)
28 March 2018Appointment of Mr Mohammad Saleem as a director on 28 March 2018 (2 pages)
26 February 2018Registered office address changed from 252 Allison Street Glasgow G42 8RT to Flat 0/1 30 Well Street Paisley PA1 2PF on 26 February 2018 (1 page)
29 January 2018Cessation of Muhammad Tahir as a person with significant control on 18 January 2018 (1 page)
29 January 2018Appointment of Mr Arshed Mehboob as a director on 21 December 2017 (2 pages)
18 January 2018Termination of appointment of Muhammad Tahir as a director on 17 January 2018 (2 pages)
9 January 2018Appointment of Arshed Mehboob as a secretary on 21 December 2017 (3 pages)
9 January 2018Appointment of Arshed Mehboob as a secretary on 21 December 2017 (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
20 February 2017Termination of appointment of Sobia Maqbool as a director on 20 February 2017 (1 page)
20 February 2017Termination of appointment of Sobia Maqbool as a director on 20 February 2017 (1 page)
21 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(4 pages)
1 December 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(4 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
20 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
20 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
6 September 2012Incorporation (23 pages)
6 September 2012Incorporation (23 pages)