Company NameVipdeals Limited
Company StatusDissolved
Company NumberSC434840
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 6 months ago)
Dissolution Date12 June 2015 (8 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Arshi Ilyas
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address115 Bath Street
Glasgow
G2 2SZ
Scotland
Secretary NameArshi Ilyas
StatusClosed
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address115 Bath Street
Glasgow
G2 2SZ
Scotland

Location

Registered Address115 Bath Street
Glasgow
G2 2SZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Arshi Ilyas
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2014Accounts made up to 31 October 2013 (2 pages)
31 July 2014Accounts made up to 31 October 2013 (2 pages)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
19 February 2014Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Director's details changed for Dr Arshi Ilyas on 19 February 2014 (2 pages)
19 February 2014Director's details changed for Dr Arshi Ilyas on 19 February 2014 (2 pages)
19 February 2014Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
16 October 2012Incorporation (37 pages)
16 October 2012Incorporation (37 pages)