Company NameCosmeticswest Ltd
Company StatusDissolved
Company NumberSC439735
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 3 months ago)
Dissolution Date28 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Director

Director NameMr Mohammad Ejaz Pirzada
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Morrison Street
Glasgow
G5 8LB
Scotland

Location

Registered Address41 Morrison Street
Glasgow
G5 8LB
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mohammad Ejaz Pirzada
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

28 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 July 2014Registered office address changed from C/O Haris & Co 22 Milnpark Street Glasgow G41 1BB Scotland on 4 July 2014 (1 page)
4 July 2014Registered office address changed from C/O Haris & Co 22 Milnpark Street Glasgow G41 1BB Scotland on 4 July 2014 (1 page)
6 February 2014Registered office address changed from C/O Central Accountancy Services 402-408 Cathcart Road Glasgow G42 7BZ Scotland on 6 February 2014 (1 page)
6 February 2014Registered office address changed from C/O Central Accountancy Services 402-408 Cathcart Road Glasgow G42 7BZ Scotland on 6 February 2014 (1 page)
30 January 2014Director's details changed for Mr Mohammad Ejaz Pirzada on 30 January 2014 (2 pages)
28 January 2014Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 28 January 2014 (1 page)
27 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
27 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
9 October 2013Director's details changed for Mr Mohammad Ejaz Pirzada on 1 August 2013 (3 pages)
9 October 2013Director's details changed for Mr Mohammad Ejaz Pirzada on 1 August 2013 (3 pages)
7 January 2013Incorporation (21 pages)