Company NameSFD Online Ltd
Company StatusDissolved
Company NumberSC444243
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years, 1 month ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Dawud Qadir
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 16 August 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum Offices 38 Queen Street
Glasgow
G1 3DX
Scotland
Director NameMr Nadir Qadir
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address5 Draffen Mount
Stewarton
Kilmarnock
KA3 5LG
Scotland

Contact

Websitewww.sfdonlineltd.co.uk/
Email address[email protected]
Telephone0845 5330892
Telephone regionUnknown

Location

Registered AddressConal Building
34 West George Street
Glasgow
G2 1DG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
20 May 2016Application to strike the company off the register (3 pages)
20 May 2016Application to strike the company off the register (3 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
18 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
18 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
1 April 2014Current accounting period shortened from 31 March 2015 to 31 October 2014 (1 page)
1 April 2014Current accounting period shortened from 31 March 2015 to 31 October 2014 (1 page)
20 March 2014Registered office address changed from Unit 0/1 31 Dover Street Glasgow G3 7BH Scotland on 20 March 2014 (1 page)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Registered office address changed from 34 C/O. Brechin, Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG on 20 March 2014 (1 page)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Registered office address changed from 34 C/O. Brechin, Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG on 20 March 2014 (1 page)
20 March 2014Registered office address changed from Unit 0/1 31 Dover Street Glasgow G3 7BH Scotland on 20 March 2014 (1 page)
19 December 2013Registered office address changed from 5 Draffen Mount Stewarton Kilmarnock KA3 5LG Scotland on 19 December 2013 (1 page)
19 December 2013Registered office address changed from 5 Draffen Mount Stewarton Kilmarnock KA3 5LG Scotland on 19 December 2013 (1 page)
28 June 2013Appointment of Mr Dawud Qadir as a director (2 pages)
28 June 2013Appointment of Mr Dawud Qadir as a director (2 pages)
27 June 2013Termination of appointment of Nadir Qadir as a director (1 page)
27 June 2013Termination of appointment of Nadir Qadir as a director (1 page)
5 March 2013Incorporation (24 pages)
5 March 2013Incorporation (24 pages)