Company NameNews & Food Junction Limited
Company StatusDissolved
Company NumberSC455038
CategoryPrivate Limited Company
Incorporation Date22 July 2013(10 years, 9 months ago)
Dissolution Date26 June 2018 (5 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Mariam Shamshad Akhtar
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2013(4 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 26 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1249 Cathcart Road
Glasgow
G42 9HA
Scotland
Director NameFatima Jamshed
Date of BirthMay 1992 (Born 31 years ago)
NationalityPakistani
StatusResigned
Appointed22 July 2013(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address22 Milnpark Street
Glasgow
G41 1BB
Scotland
Secretary NameFatima Jamshed
StatusResigned
Appointed22 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address22 Milnpark Street
Glasgow
G41 1BB
Scotland
Director NameMs Zoobia Adrees
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2013(2 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1249 Cathcart Road
Glasgow
G42 9HA
Scotland

Location

Registered Address1249 Cathcart Road
Glasgow
G42 9HA
Scotland
ConstituencyGlasgow South
WardLangside

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2016Voluntary strike-off action has been suspended (1 page)
10 September 2016Voluntary strike-off action has been suspended (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
8 August 2016Application to strike the company off the register (3 pages)
8 August 2016Application to strike the company off the register (3 pages)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 October 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
9 October 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
17 January 2014Termination of appointment of Zoobia Adrees as a director (1 page)
17 January 2014Termination of appointment of Zoobia Adrees as a director (1 page)
13 December 2013Appointment of Miss Mariam Shamshad Akhtar as a director (2 pages)
13 December 2013Appointment of Miss Mariam Shamshad Akhtar as a director (2 pages)
5 November 2013Termination of appointment of Fatima Jamshed as a secretary (1 page)
5 November 2013Registered office address changed from C/O Haris & Co 22 Milnpark Street Glasgow G41 1BB Scotland on 5 November 2013 (1 page)
5 November 2013Termination of appointment of Fatima Jamshed as a director (1 page)
5 November 2013Appointment of Ms Zoobia Adrees as a director (2 pages)
5 November 2013Registered office address changed from C/O Haris & Co 22 Milnpark Street Glasgow G41 1BB Scotland on 5 November 2013 (1 page)
5 November 2013Termination of appointment of Fatima Jamshed as a secretary (1 page)
5 November 2013Appointment of Ms Zoobia Adrees as a director (2 pages)
5 November 2013Registered office address changed from C/O Haris & Co 22 Milnpark Street Glasgow G41 1BB Scotland on 5 November 2013 (1 page)
5 November 2013Termination of appointment of Fatima Jamshed as a director (1 page)
22 July 2013Incorporation
Statement of capital on 2013-07-22
  • GBP 1
(37 pages)
22 July 2013Incorporation
Statement of capital on 2013-07-22
  • GBP 1
(37 pages)