Company NameGlanzend Limited
Company StatusDissolved
Company NumberSC453812
CategoryPrivate Limited Company
Incorporation Date4 July 2013(10 years, 10 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)
Previous NameAsk Store Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMohammad Ishfaq
Date of BirthDecember 1981 (Born 42 years ago)
NationalityPakistani
StatusClosed
Appointed03 February 2014(7 months after company formation)
Appointment Duration5 years, 4 months (closed 18 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Playingfield Road
Crosshouse
Kilmarnock
East Ayrshire
KA2 0JJ
Scotland
Director NameMrs Zill-E Huma
Date of BirthMarch 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleOnline Selling
Country of ResidenceScotland
Correspondence AddressU/R 6 Dick Road
Kilmarnock
KA1 3AP
Scotland
Secretary NameZill-E Huma
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressU/R 6 Dick Road
Kilmarnock
KA1 3AP
Scotland
Secretary NameMr Abu Bakkar Razzaq
StatusResigned
Appointed02 June 2014(11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 November 2014)
RoleCompany Director
Correspondence AddressU/R Dick Road
Kilmarnock
Ayrshire
KA1 3AP
Scotland
Director NameMiss Khadija Noreen Dar
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed01 September 2014(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2018)
RoleTrade
Country of ResidenceUnited Kingdom
Correspondence Address39 Playingfield Road
Crosshouse
Kilmarnock
Ayrshire
KA2 0JJ
Scotland
Secretary NameMr Sheikh Muhammad Khalid
StatusResigned
Appointed01 October 2014(1 year, 2 months after company formation)
Appointment Duration3 months (resigned 05 January 2015)
RoleCompany Director
Correspondence Address1/1 18 Carnarvon Street
Glasgow
Lanarkshire
G3 6HS
Scotland

Contact

Websiteaskstore.co.uk

Location

Registered AddressUnit D2 Olympic Business Park, Drybridge Road
Dundonald
Kilmarnock
Ayrshire
KA2 9BE
Scotland
ConstituencyCentral Ayrshire
WardKyle

Shareholders

2 at £1Khadija Noreen Dar
50.00%
Ordinary
2 at £1Mohammad Ishfaq
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,086
Current Liabilities£20,082

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

19 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
14 June 2017Amended total exemption small company accounts made up to 31 July 2016 (3 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
24 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
25 July 2016Registered office address changed from Unit D6 Olympic Business Park, Drybridge Road Dundonald South Ayrshire KA2 9BE Scotland to Unit D2 Olympic Business Park, Drybridge Road Dundonald Kilmarnock Ayrshire KA2 9BE on 25 July 2016 (1 page)
28 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
20 January 2016Director's details changed for Mrs Khadija Noreen Dar on 20 January 2016 (2 pages)
27 August 2015Registered office address changed from Ask Store Unit 4 30a Grange Street Kilmarnock Ayrshire KA12DD to Unit D6 Olympic Business Park, Drybridge Road Dundonald South Ayrshire KA2 9BE on 27 August 2015 (1 page)
11 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4
(5 pages)
11 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4
(5 pages)
2 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
27 January 2015Termination of appointment of Sheikh Muhammad Khalid as a secretary on 5 January 2015 (1 page)
27 January 2015Termination of appointment of Sheikh Muhammad Khalid as a secretary on 5 January 2015 (1 page)
17 December 2014Termination of appointment of Zill-E Huma as a director on 10 November 2014 (1 page)
25 November 2014Appointment of Mr. Sheikh Muhammad Khalid as a secretary on 1 October 2014 (2 pages)
25 November 2014Appointment of Mr. Sheikh Muhammad Khalid as a secretary on 1 October 2014 (2 pages)
25 November 2014Termination of appointment of Abu Bakkar Razzaq as a secretary on 24 November 2014 (1 page)
18 September 2014Appointment of Mrs Khadija Noreen Dar as a director on 1 September 2014 (2 pages)
18 September 2014Appointment of Mrs Khadija Noreen Dar as a director on 1 September 2014 (2 pages)
12 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 4
(5 pages)
12 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 4
(5 pages)
20 August 2014Termination of appointment of Zill-E Huma as a secretary on 2 June 2014 (1 page)
20 August 2014Termination of appointment of Zill-E Huma as a secretary on 2 June 2014 (1 page)
12 August 2014Appointment of Mr. Abu Bakkar Razzaq as a secretary on 2 June 2014 (2 pages)
12 August 2014Appointment of Mr. Abu Bakkar Razzaq as a secretary on 2 June 2014 (2 pages)
25 February 2014Appointment of Mohammad Ishfaq as a director (4 pages)
4 July 2013Incorporation
Statement of capital on 2013-07-04
  • GBP 1
(21 pages)