Company NameMehran Systems Limited
Company StatusDissolved
Company NumberSC449460
CategoryPrivate Limited Company
Incorporation Date8 May 2013(11 years ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Malik Imran
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityPakistani
StatusClosed
Appointed08 May 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Society Court
Society Lane
Aberdeen
AB24 4DE
Scotland

Location

Registered Address23 Lochinch Drive
Cove
Aberdeen
AB12 3RY
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address Matches5 other UK companies use this postal address

Shareholders

999 at £80Mr Malik Imran
99.90%
Ordinary
79 at £1Mr Malik Imran
0.10%
Ordinary A
1 at £1Mah-e-roo Imran
0.00%
Ordinary A

Financials

Year2014
Net Worth£8,986
Cash£30,875
Current Liabilities£22,291

Accounts

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

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
8 August 2016Application to strike the company off the register (3 pages)
5 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 July 2015Director's details changed for Mr Malik Imran on 14 July 2015 (2 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 80,000
(4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 80,000
(4 pages)
30 December 2014Registered office address changed from Flat 16 Society Court Society Lane Aberdeen AB24 4DE to 23 Lochinch Drive Cove Aberdeen AB12 3RY on 30 December 2014 (1 page)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 80,000
(4 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 80,000
(4 pages)
17 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
24 July 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 1
(3 pages)
8 May 2013Incorporation (24 pages)