Company NameFifebay Ltd.
Company StatusDissolved
Company NumberSC432630
CategoryPrivate Limited Company
Incorporation Date14 September 2012(11 years, 7 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameGary Singh
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(1 year after company formation)
Appointment Duration2 years, 8 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 48 Sylvania Way
Clyde Shopping Centre
Clydebank
Dunbartonshire
G81 2UA
Scotland
Director NameMr Mohammad Ejaz Pirzada
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Milnpark Street
Glasgow
G41 1BB
Scotland

Location

Registered AddressUnit 48 Sylvania Way
Clyde Shopping Centre
Clydebank
Dunbartonshire
G81 2UA
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Shareholders

1 at £1Mohammad Ejaz Pirzada
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2015Compulsory strike-off action has been suspended (1 page)
22 May 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2014Compulsory strike-off action has been suspended (1 page)
19 September 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Appointment of Gary Singh as a director (2 pages)
31 March 2014Registered office address changed from C/O Haris & Co 22 Milnpark Street Glasgow G41 1BB Scotland on 31 March 2014 (1 page)
31 March 2014Termination of appointment of Mohammad Pirzada as a director (1 page)
6 February 2014Registered office address changed from C/O Central Accountancy Services 402-408 Cathcart Road Glasgow G42 7BZ Scotland on 6 February 2014 (1 page)
6 February 2014Registered office address changed from C/O Central Accountancy Services 402-408 Cathcart Road Glasgow G42 7BZ Scotland on 6 February 2014 (1 page)
30 January 2014Director's details changed for Mr Mohammad Ejaz Pirzada on 30 January 2014 (2 pages)
28 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 28 January 2014 (1 page)
1 November 2013Registered office address changed from Unit 5 Kingsgate Centre Dunfermline KY12 7QU on 1 November 2013 (1 page)
1 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(3 pages)
1 November 2013Registered office address changed from Unit 5 Kingsgate Centre Dunfermline KY12 7QU on 1 November 2013 (1 page)
9 October 2013Director's details changed for Mr Mohammad Ejaz Pirzada on 1 August 2013 (3 pages)
9 October 2013Director's details changed for Mr Mohammad Ejaz Pirzada on 1 August 2013 (3 pages)
14 September 2012Incorporation (21 pages)