Company NameYour Local Mini Market (GB) Ltd
Company StatusDissolved
Company NumberSC436529
CategoryPrivate Limited Company
Incorporation Date9 November 2012(11 years, 5 months ago)
Dissolution Date27 June 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr Raj Singh Baber
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 27 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address277 Dumbarton Road
Glasgow
G11 6AB
Scotland
Director NameMr Munor Babar
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3/1 1 Barrland Court
Glasgow
G41 1RN
Scotland

Location

Registered Address277 Dumbarton Road
Glasgow
G11 6AB
Scotland
ConstituencyGlasgow North
WardPartick West

Shareholders

100 at £1Raj Singh Baber
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

27 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014Application to strike the company off the register (3 pages)
25 February 2014Application to strike the company off the register (3 pages)
2 December 2013Appointment of Mr Raj Singh Baber as a director (2 pages)
2 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ Scotland on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ Scotland on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ Scotland on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 277 Dumbarton Road Glasgow G11 6AB Scotland on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 277 Dumbarton Road Glasgow G11 6AB Scotland on 2 December 2013 (1 page)
2 December 2013Termination of appointment of Munor Babar as a director (1 page)
2 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Appointment of Mr Raj Singh Baber as a director (2 pages)
2 December 2013Registered office address changed from 277 Dumbarton Road Glasgow G11 6AB Scotland on 2 December 2013 (1 page)
2 December 2013Termination of appointment of Munor Babar as a director (1 page)
9 November 2012Incorporation (24 pages)
9 November 2012Incorporation (24 pages)