Company NameSwitch2Day Limited
Company StatusDissolved
Company NumberSC451151
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 11 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)
Previous NameUswitch Business Telecommunications Limited

Business Activity

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

Directors

Director NameMr Nadeem Muhammad
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2015(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fitzroy Place
Glasgow
Lanarkshire
G3 7RH
Scotland
Director NameMr Leo Flores
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Somerset Plae
Glasgow
Lanarkshire
G3 7JT
Scotland

Location

Registered Address2 Fitzroy Place
Glasgow
Lanarkshire
G3 7RH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Leo Flores
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
13 January 2016Termination of appointment of Leo Flores as a director on 6 November 2015 (1 page)
13 January 2016Termination of appointment of Leo Flores as a director on 6 November 2015 (1 page)
16 October 2015Appointment of Mr Nadeem Muhammad as a director on 16 October 2015 (2 pages)
16 October 2015Appointment of Mr Nadeem Muhammad as a director on 16 October 2015 (2 pages)
28 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015Compulsory strike-off action has been discontinued (1 page)
27 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
24 July 2015Compulsory strike-off action has been suspended (1 page)
24 July 2015Compulsory strike-off action has been suspended (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Registered office address changed from 9 Somerset Plae Glasgow Lanarkshire G3 7JT to 2 Fitzroy Place Glasgow Lanarkshire G3 7RH on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 9 Somerset Plae Glasgow Lanarkshire G3 7JT to 2 Fitzroy Place Glasgow Lanarkshire G3 7RH on 31 March 2015 (1 page)
10 November 2014Statement of capital following an allotment of shares on 10 November 2014
  • GBP 100
(3 pages)
10 November 2014Statement of capital following an allotment of shares on 10 November 2014
  • GBP 100
(3 pages)
21 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
4 September 2013Company name changed uswitch business telecommunications LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
4 September 2013Company name changed uswitch business telecommunications LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)