Company NameSparkling Starz Limited
Company StatusDissolved
Company NumberSC434919
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 6 months ago)
Dissolution Date2 May 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Muhammad Rehan Nazir
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2014(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 02 May 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address35 St. Albans Avenue
London
E6 6HH
Director NameMuhammad Nazir
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address10 Springbank Crescent
Glasgow
G31 4PZ
Scotland

Location

Registered Address669 Cathcart Road
Glasgow
G42 8AP
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

2 May 2017Final Gazette dissolved following liquidation (1 page)
2 May 2017Final Gazette dissolved following liquidation (1 page)
2 February 2017Order of court for early dissolution (1 page)
2 February 2017Order of court for early dissolution (1 page)
25 January 2016Notice of winding up order (1 page)
25 January 2016Notice of winding up order (1 page)
25 January 2016Court order notice of winding up (1 page)
25 January 2016Court order notice of winding up (1 page)
19 June 2015Compulsory strike-off action has been suspended (1 page)
19 June 2015Compulsory strike-off action has been suspended (1 page)
12 June 2015First Gazette notice for compulsory strike-off (1 page)
12 June 2015First Gazette notice for compulsory strike-off (1 page)
25 November 2014Compulsory strike-off action has been suspended (1 page)
25 November 2014Compulsory strike-off action has been suspended (1 page)
17 October 2014First Gazette notice for compulsory strike-off (1 page)
17 October 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014Appointment of Mr Muhammad Rehan Nazir as a director (2 pages)
20 May 2014Appointment of Mr Muhammad Rehan Nazir as a director (2 pages)
29 November 2013Termination of appointment of Muhammad Nazir as a director (1 page)
29 November 2013Termination of appointment of Muhammad Nazir as a director (1 page)
22 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
22 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
21 May 2013Registered office address changed from 10 Springbank Crescent Glasgow G31 4PZ United Kingdom on 21 May 2013 (2 pages)
21 May 2013Registered office address changed from 10 Springbank Crescent Glasgow G31 4PZ United Kingdom on 21 May 2013 (2 pages)
17 October 2012Incorporation (36 pages)
17 October 2012Incorporation (36 pages)