Company NameFRZ Ltd
Company StatusDissolved
Company NumberSC446309
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years, 1 month ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ishfaq Ahmad Nadeem
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2013(1 day after company formation)
Appointment Duration3 years, 3 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address434 Cathcart Road
Glasgow
G42 7BZ
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Ishfaq Ahmad Nadeem
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleLetting Agent
Country of ResidenceScotland
Correspondence Address434 Cathcart Road
Glasgow
G42 7BZ
Scotland

Location

Registered Address434 Cathcart Road
Glasgow
G42 7BZ
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Ishfaq Ahmad Nadeem
100.00%
Ordinary

Financials

Year2014
Net Worth£3,171
Cash£97,058
Current Liabilities£2,312

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
11 April 2016Application to strike the company off the register (3 pages)
11 April 2016Application to strike the company off the register (3 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 April 2014Registered office address changed from 434 Cathcart Road Glasgow G42 7BZ United Kingdom on 9 April 2014 (1 page)
9 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Registered office address changed from 434 Cathcart Road Glasgow G42 7BZ United Kingdom on 9 April 2014 (1 page)
9 April 2014Appointment of Mr Ishfaq Ahmad Nadeem as a director (2 pages)
9 April 2014Registered office address changed from 434 Cathcart Road Glasgow G42 7BZ United Kingdom on 9 April 2014 (1 page)
9 April 2014Appointment of Mr Ishfaq Ahmad Nadeem as a director (2 pages)
9 April 2014Termination of appointment of Ishfaq Nadeem as a director (1 page)
9 April 2014Termination of appointment of Ishfaq Nadeem as a director (1 page)
5 April 2013Appointment of Mr Ishfaq Ahmad Nadeem as a director (2 pages)
5 April 2013Appointment of Mr Ishfaq Ahmad Nadeem as a director (2 pages)
28 March 2013Incorporation (20 pages)
28 March 2013Incorporation (20 pages)
28 March 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
28 March 2013Termination of appointment of Yomtov Jacobs as a director (1 page)