Company NameUK Ore And Metals Ltd
Company StatusDissolved
Company NumberSC434818
CategoryPrivate Limited Company
Incorporation Date15 October 2012(11 years, 6 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NameG1 Spf Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMrs Shazia Ali
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address126-136 Elliot Street
Glasgow
G3 8EX
Scotland
Director NameMr Asghar Bashir
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(1 month, 2 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 January 2013)
RoleAccounts Manager
Country of ResidenceScotland
Correspondence Address126-136 Elliot Street
Glasgow
G3 8EX
Scotland
Director NameMr Amjad Raza Chaudhry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(10 months, 4 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 26 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126-136 Elliot Street
Glasgow
G3 8EX
Scotland
Director NameMr Liaquit Ali
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 04 November 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address126-136 Elliot Street
Glasgow
G3 8EX
Scotland

Location

Registered Address126-136 Elliot Street
Glasgow
G3 8EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

250k at £1Liaquit Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£1,349
Cash£986
Current Liabilities£99,492

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Termination of appointment of Liaquit Ali as a director on 4 November 2015 (1 page)
17 November 2015Termination of appointment of Liaquit Ali as a director on 4 November 2015 (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
15 April 2015Director's details changed for Mr Liaquit Ali on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Mr Liaquit Ali on 15 April 2015 (2 pages)
28 March 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 250,000
(3 pages)
28 March 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 250,000
(3 pages)
28 March 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 250,000
(3 pages)
28 March 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 250,000
(3 pages)
28 March 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 250,000
(3 pages)
28 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 December 2013Termination of appointment of Shazia Ali as a director (1 page)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
6 December 2013Termination of appointment of Shazia Ali as a director (1 page)
21 November 2013Company name changed G1 spf LTD\certificate issued on 21/11/13
  • CONNOT ‐
(3 pages)
21 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-11
(1 page)
21 November 2013Company name changed G1 spf LTD\certificate issued on 21/11/13
  • CONNOT ‐
(3 pages)
21 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-11
(1 page)
19 November 2013Annual return made up to 15 October 2013 with a full list of shareholders (3 pages)
19 November 2013Annual return made up to 15 October 2013 with a full list of shareholders (3 pages)
6 November 2013Appointment of Mr Liaquit Ali as a director (2 pages)
6 November 2013Appointment of Mr Liaquit Ali as a director (2 pages)
26 September 2013Termination of appointment of Amjad Chaudhry as a director (1 page)
26 September 2013Termination of appointment of Amjad Chaudhry as a director (1 page)
16 September 2013Appointment of Mr Amjad Raza Chaudhry as a director (2 pages)
16 September 2013Appointment of Mr Amjad Raza Chaudhry as a director (2 pages)
26 August 2013Termination of appointment of Asghar Bashir as a director (1 page)
26 August 2013Termination of appointment of Asghar Bashir as a director (1 page)
29 January 2013Appointment of Mr Asghar Bashir as a director (2 pages)
29 January 2013Appointment of Mr Asghar Bashir as a director (2 pages)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)