Company NameOriginal Empire Ltd
Company StatusDissolved
Company NumberSC451122
CategoryPrivate Limited Company
Incorporation Date29 May 2013(10 years, 11 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Imtiaz Ahmed
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/2 21 Keir Street
Glasgow
G41 2NP
Scotland
Director NameMs Saira Tahera Javed
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Springkell Avenue
Glasgow
G41 4AB
Scotland
Secretary NameImtiaz Ahmed
StatusClosed
Appointed29 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address2/2 21 Keir Street
Glasgow
G41 2NP
Scotland

Location

Registered Address21 Forth Street
Glasgow
G41 2SP
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

1 at £1Imtiaz Ahmed
50.00%
Ordinary
1 at £1Saira Tahera Javed
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015Compulsory strike-off action has been suspended (1 page)
11 September 2015Compulsory strike-off action has been suspended (1 page)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2015Withdraw the company strike off application (1 page)
24 April 2015Withdraw the company strike off application (1 page)
24 April 2015Voluntary strike-off action has been suspended (1 page)
24 April 2015Voluntary strike-off action has been suspended (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
23 March 2015Application to strike the company off the register (3 pages)
23 March 2015Application to strike the company off the register (3 pages)
28 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 2
(5 pages)
28 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 2
(5 pages)
22 January 2014Registered office address changed from 15 Forth Street Glasgow G41 2SP on 22 January 2014 (1 page)
22 January 2014Registered office address changed from 15 Forth Street Glasgow G41 2SP on 22 January 2014 (1 page)
14 January 2014Registered office address changed from Suite 1.10 Ist Floor Forsythe House 111 Union Street Glasgow G1 3TA United Kingdom on 14 January 2014 (2 pages)
14 January 2014Registered office address changed from Suite 1.10 Ist Floor Forsythe House 111 Union Street Glasgow G1 3TA United Kingdom on 14 January 2014 (2 pages)
29 May 2013Incorporation (22 pages)
29 May 2013Incorporation (22 pages)