Company NameSheikh Packaging And Distribution Limited
Company StatusDissolved
Company NumberSC444949
CategoryPrivate Limited Company
Incorporation Date13 March 2013(11 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Zulfikar Ahmed-Sheikh
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2015(2 years, 1 month after company formation)
Appointment Duration1 year (closed 24 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address331 Paisley Road West
Glasgow
G51 1LU
Scotland
Director NameMrs Tasmina Ahmed-Sheikh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed13 March 2013(same day as company formation)
RoleLawyer
Country of ResidenceScotland
Correspondence Address95 Niddrie Road
Glasgow
G42 8PR
Scotland

Location

Registered Address331 Paisley Road West
Glasgow
G51 1LU
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

6 June 2013Delivered on: 10 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Charge of deposit with the bank. Notification of addition to or amendment of charge.
Outstanding
6 June 2013Delivered on: 10 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
21 September 2015Registered office address changed from 95 Niddrie Road Glasgow G42 8PR to 331 Paisley Road West Glasgow G51 1LU on 21 September 2015 (1 page)
21 September 2015Registered office address changed from 95 Niddrie Road Glasgow G42 8PR to 331 Paisley Road West Glasgow G51 1LU on 21 September 2015 (1 page)
25 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1
(3 pages)
25 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1
(3 pages)
16 May 2015Appointment of Mr Zulfikar Ahmed-Sheikh as a director on 8 May 2015 (2 pages)
16 May 2015Termination of appointment of Tasmina Ahmed-Sheikh as a director on 8 May 2015 (1 page)
16 May 2015Appointment of Mr Zulfikar Ahmed-Sheikh as a director on 8 May 2015 (2 pages)
16 May 2015Appointment of Mr Zulfikar Ahmed-Sheikh as a director on 8 May 2015 (2 pages)
16 May 2015Termination of appointment of Tasmina Ahmed-Sheikh as a director on 8 May 2015 (1 page)
16 May 2015Termination of appointment of Tasmina Ahmed-Sheikh as a director on 8 May 2015 (1 page)
9 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2013Registration of charge 4449490001 (5 pages)
10 June 2013Registration of charge 4449490002 (4 pages)
10 June 2013Registration of charge 4449490001 (5 pages)
10 June 2013Registration of charge 4449490002 (4 pages)
8 May 2013Director's details changed for Mrs Tasmina Ahmed-Sheikh on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Mrs Tasmina Ahmed-Sheikh on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Mrs Tasmina Ahmed-Sheikh on 8 May 2013 (2 pages)
5 May 2013Director's details changed for Mrs Tasmina Ahmed-Sheikh on 1 May 2013 (2 pages)
5 May 2013Director's details changed for Mrs Tasmina Ahmed-Sheikh on 1 May 2013 (2 pages)
5 May 2013Director's details changed for Mrs Tasmina Ahmed-Sheikh on 1 May 2013 (2 pages)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)