Company NameAhg001 Limited
Company StatusDissolved
Company NumberSC447224
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameHumda Malik
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fifth Avenue
Glasgow
G12 0AT
Scotland
Director NameSajida Malik
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSpackhuggaregatan 4a
Goteborg
Sweeden
Secretary NameSajida Malik
StatusClosed
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSpackhuggaregatan 4a
Goteborg
Sweeden
Director NameMr Mahmud Ahmad Malik
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Fifth Avenue
Glasgow
G12 0AT
Scotland

Contact

Telephone0141 3342952
Telephone regionGlasgow

Location

Registered Address6 Fifth Avenue
Glasgow
G12 0AT
Scotland
ConstituencyGlasgow North West
WardPartick West

Shareholders

1 at £1Humda Malik
33.33%
Ordinary
1 at £1Mahmud Ahmad Malik
33.33%
Ordinary
1 at £1Sajida Malik
33.33%
Ordinary

Financials

Year2014
Net Worth£15,957
Cash£26,669
Current Liabilities£11,258

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

17 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
4 March 2019Termination of appointment of Mahmud Ahmad Malik as a director on 21 May 2018 (1 page)
4 March 2019Director's details changed for Sajida Malik on 4 March 2019 (2 pages)
4 March 2019Cessation of Mahmud Ahmad Malik as a person with significant control on 21 May 2018 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
10 May 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 April 2016Director's details changed for Sajida Malik on 1 January 2016 (2 pages)
21 April 2016Secretary's details changed for Sajida Malik on 1 January 2016 (1 page)
21 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 3
(6 pages)
21 April 2016Secretary's details changed for Sajida Malik on 1 January 2016 (1 page)
21 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 3
(6 pages)
21 April 2016Director's details changed for Sajida Malik on 1 January 2016 (2 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3
(6 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3
(6 pages)
12 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
1 July 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3
(6 pages)
1 July 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3
(6 pages)
25 February 2014Current accounting period extended from 30 April 2014 to 31 May 2014 (3 pages)
25 February 2014Current accounting period extended from 30 April 2014 to 31 May 2014 (3 pages)
10 April 2013Incorporation (24 pages)
10 April 2013Incorporation (24 pages)