Company NameZR. Traders Ltd
Company StatusDissolved
Company NumberSC457149
CategoryPrivate Limited Company
Incorporation Date20 August 2013(10 years, 8 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NameMushi Cash & Carry Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Mushtaq Ahmad
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Queenslie Point
120 Stepps Road
Glasgow
G33 3NQ
Scotland

Location

Registered Address57 Main Street
Calderbank
Airdrie
Lanarkshire
ML6 9SG
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South

Shareholders

100 at £1Mushtaq Ahmad
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
11 November 2015Application to strike the company off the register (2 pages)
11 November 2015Application to strike the company off the register (2 pages)
9 December 2014Company name changed mushi cash & carry LTD\certificate issued on 09/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
9 December 2014Company name changed mushi cash & carry LTD\certificate issued on 09/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-09
(3 pages)
16 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
16 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
16 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
16 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
4 February 2014Registered office address changed from 55 Main Street Calderbank Airdrie Lanarkshire ML6 9SG Scotland on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 55 Main Street Calderbank Airdrie Lanarkshire ML6 9SG Scotland on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 55 Main Street Calderbank Airdrie Lanarkshire ML6 9SG Scotland on 4 February 2014 (1 page)
3 October 2013Registered office address changed from Unit 1 Queenslie Point 120 Stepps Road Glasgow G33 3NQ Scotland on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Unit 1 Queenslie Point 120 Stepps Road Glasgow G33 3NQ Scotland on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Unit 1 Queenslie Point 120 Stepps Road Glasgow G33 3NQ Scotland on 3 October 2013 (1 page)
20 August 2013Incorporation
Statement of capital on 2013-08-20
  • GBP 100
(27 pages)
20 August 2013Incorporation
Statement of capital on 2013-08-20
  • GBP 100
(27 pages)