Company NameNew Dream Direct Limited
Company StatusDissolved
Company NumberSC439072
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 4 months ago)
Dissolution Date10 May 2016 (7 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Fazle Niaze Masum
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(6 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 10 May 2016)
RoleOnline Retailer
Country of ResidenceScotland
Correspondence AddressUnit 4 53 Kilbirnie Street
Glasgow
G5 8JD
Scotland
Director NameMr Fazle Rabbi Mamun
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBangladeshi
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleFurniture Retailer
Country of ResidenceScotland
Correspondence Address2 MacDowall Street Craig's Business Centre
Unit -14a
Paisley
Glasgow
PA3 2NB
Scotland

Location

Registered AddressUnit 4 53 Kilbirnie Street
Glasgow
G5 8JD
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

1 at £10Fazle Niaze Masum
100.00%
Ordinary

Financials

Year2014
Net Worth£489
Cash£2,120
Current Liabilities£17,464

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2016Compulsory strike-off action has been suspended (1 page)
5 March 2016Compulsory strike-off action has been suspended (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
18 March 2015Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10
(3 pages)
18 March 2015Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10
(3 pages)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 October 2013Registered office address changed from 2 Macdowall Street Craig's Business Centre Unit -14a Paisley Glasgow PA3 2NB on 14 October 2013 (1 page)
14 October 2013Registered office address changed from Unit 4 53 Kilbirnie Street Glasgow G5 8JD Scotland on 14 October 2013 (1 page)
14 October 2013Registered office address changed from Unit 4 53 Kilbirnie Street Glasgow G5 8JD Scotland on 14 October 2013 (1 page)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10
(3 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10
(3 pages)
14 October 2013Registered office address changed from 2 Macdowall Street Craig's Business Centre Unit -14a Paisley Glasgow PA3 2NB on 14 October 2013 (1 page)
9 July 2013Appointment of Mr Fazle Niaze Masum as a director (2 pages)
9 July 2013Termination of appointment of Fazle Mamun as a director (1 page)
9 July 2013Appointment of Mr Fazle Niaze Masum as a director (2 pages)
9 July 2013Termination of appointment of Fazle Mamun as a director (1 page)
19 June 2013Registered office address changed from 9 Cedar Court Glasgow G20 7NU Scotland on 19 June 2013 (1 page)
19 June 2013Registered office address changed from 9 Cedar Court Glasgow G20 7NU Scotland on 19 June 2013 (1 page)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)