Company NameOriginal Foods Glasgow Ltd
Company StatusDissolved
Company NumberSC449001
CategoryPrivate Limited Company
Incorporation Date1 May 2013(10 years, 12 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMohammad Waseem
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(same day as company formation)
RoleShop Manager
Country of ResidenceScotland
Correspondence Address97-101 Trongate
Star Building
Glasgow
G1 5HD
Scotland
Secretary NameTahir Malik
StatusClosed
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address97-101 Trongate
Star Building
Glasgow
G1 5HD
Scotland

Location

Registered Address97-101 Trongate
Glasgow
G1 5HD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2016Compulsory strike-off action has been suspended (1 page)
8 October 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
30 June 2015Compulsory strike-off action has been discontinued (1 page)
30 June 2015Compulsory strike-off action has been discontinued (1 page)
29 June 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
5 January 2015Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(14 pages)
5 January 2015Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(14 pages)
5 January 2015Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(14 pages)
5 January 2015Administrative restoration application (3 pages)
5 January 2015Administrative restoration application (3 pages)
19 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
1 May 2013Incorporation
Statement of capital on 2013-05-01
  • GBP 2
(37 pages)
1 May 2013Incorporation
Statement of capital on 2013-05-01
  • GBP 2
(37 pages)