Company NameGreenstar Global (UK) Ltd
Company StatusDissolved
Company NumberSC447820
CategoryPrivate Limited Company
Incorporation Date17 April 2013(10 years, 11 months ago)
Dissolution Date21 June 2016 (7 years, 9 months ago)
Previous NameKala Pani Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Naweed Nasir
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(2 days after company formation)
Appointment Duration3 years, 2 months (closed 21 June 2016)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address10 Foinaven Gardens
Thornliebank
Glasgow
G46 8HX
Scotland
Director NameShahid Hanif
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address12 Percy Street
Glasgow
G51 1NY
Scotland
Secretary NameMohammad Akram
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address0/1 12
Percy Street
Glasgow
G51 1NY
Scotland

Location

Registered Address0/1 12
Percy Street
Glasgow
G51 1NY
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

1 at £1Naweed Nasir
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
8 September 2015Compulsory strike-off action has been discontinued (1 page)
8 September 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 September 2015Compulsory strike-off action has been discontinued (1 page)
8 September 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 September 2015Director's details changed for Mr Naweed Nasir on 6 September 2015 (2 pages)
6 September 2015Director's details changed for Mr Naweed Nasir on 6 September 2015 (2 pages)
6 September 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 1
(3 pages)
6 September 2015Director's details changed for Mr Naweed Nasir on 6 September 2015 (2 pages)
6 September 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 1
(3 pages)
12 June 2015Compulsory strike-off action has been suspended (1 page)
12 June 2015Compulsory strike-off action has been suspended (1 page)
24 April 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
2 June 2014Termination of appointment of Mohammad Akram as a secretary (2 pages)
2 June 2014Termination of appointment of Mohammad Akram as a secretary (2 pages)
31 January 2014Company name changed kala pani LIMITED\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2014Company name changed kala pani LIMITED\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 1
(3 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 1
(3 pages)
16 May 2013Secretary's details changed for Mohammad Akram on 16 May 2013 (1 page)
16 May 2013Secretary's details changed for Mohammad Akram on 16 May 2013 (1 page)
10 May 2013Registered office address changed from C/O 0/1 12 Percy Street 12 Percy Street Glasgow G51 1NY Scotland on 10 May 2013 (1 page)
10 May 2013Registered office address changed from C/O 0/1 12 Percy Street 12 Percy Street Glasgow G51 1NY Scotland on 10 May 2013 (1 page)
10 May 2013Registered office address changed from 12 Percy Street Glasgow G51 1NY Scotland on 10 May 2013 (1 page)
10 May 2013Registered office address changed from 12 Percy Street Glasgow G51 1NY Scotland on 10 May 2013 (1 page)
22 April 2013Appointment of Mr Naweed Nasir as a director (2 pages)
22 April 2013Termination of appointment of Shahid Hanif as a director (1 page)
22 April 2013Appointment of Mr Naweed Nasir as a director (2 pages)
22 April 2013Termination of appointment of Shahid Hanif as a director (1 page)
17 April 2013Incorporation (28 pages)
17 April 2013Incorporation (28 pages)