Company NameLi Galli Limited
Company StatusDissolved
Company NumberSC442127
CategoryPrivate Limited Company
Incorporation Date6 February 2013(11 years, 2 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mohammad Anwar Sheikh
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2013(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 28 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJavid House 115 Bath Street
Glasgow
G2 2SZ
Scotland
Director NameMr Farhaj Siddiqui
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJavid House 115 Bath Street
Glasgow
G2 2SZ
Scotland

Location

Registered AddressJavid House
115 Bath Street
Glasgow
G2 2SZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mohammed Anwar Sheikh
100.00%
Ordinary

Financials

Year2014
Net Worth£321
Cash£4,500
Current Liabilities£4,179

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
31 March 2016Application to strike the company off the register (2 pages)
31 March 2016Application to strike the company off the register (2 pages)
29 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 May 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
30 May 2013Termination of appointment of Farhaj Siddiqui as a director (1 page)
30 May 2013Appointment of Mr Mohammad Anwar Sheikh as a director (2 pages)
30 May 2013Termination of appointment of Farhaj Siddiqui as a director (1 page)
30 May 2013Appointment of Mr Mohammad Anwar Sheikh as a director (2 pages)
6 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)