Company NameKrush Retail Limited
Company StatusDissolved
Company NumberSC438553
CategoryPrivate Limited Company
Incorporation Date10 December 2012(11 years, 4 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Mohammad Hassan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2014(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor, Suite 148 Central Chambers 11 Bothwell
Glasgow
G2 6LY
Scotland
Director NameMr Mohammed Kashaf Jabbar
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJavid House 115 Bath Street
Glasgow
G2 2SZ
Scotland

Location

Registered Address2nd Floor, Suite 148 Central Chambers 11 Bothwell Street
Glasgow
G2 6LY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Mohammed Jabbar
100.00%
Ordinary

Financials

Year2014
Net Worth-£173,042
Cash£65,479
Current Liabilities£350,499

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved following liquidation (1 page)
26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016Final Gazette dissolved following liquidation (1 page)
26 October 2015Notice of final meeting of creditors (4 pages)
26 October 2015Notice of final meeting of creditors (4 pages)
23 March 2015Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ to 2Nd Floor, Suite 148 Central Chambers 11 Bothwell Street Glasgow G2 6LY on 23 March 2015 (2 pages)
23 March 2015Notice of winding up order (1 page)
23 March 2015Notice of winding up order (1 page)
23 March 2015Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ to 2Nd Floor, Suite 148 Central Chambers 11 Bothwell Street Glasgow G2 6LY on 23 March 2015 (2 pages)
23 March 2015Court order notice of winding up (1 page)
23 March 2015Court order notice of winding up (1 page)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 May 2014Termination of appointment of Mohammed Jabbar as a director (1 page)
8 May 2014Termination of appointment of Mohammed Jabbar as a director (1 page)
8 May 2014Appointment of Mr Mohammad Hassan as a director (2 pages)
8 May 2014Appointment of Mr Mohammad Hassan as a director (2 pages)
24 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
24 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
24 January 2014Director's details changed for Mr Mohammed Kashif Jabbar on 24 January 2014 (2 pages)
24 January 2014Director's details changed for Mr Mohammed Kashif Jabbar on 24 January 2014 (2 pages)
10 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)