Company NameGlobal Fruit And Vegetables Limited
Company StatusDissolved
Company NumberSC457655
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 8 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Shaukat Ali
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
Director NameMr Muksood Anjam Salim
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
Director NameMr Khadim Hussain
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 St. Leonards Road
Bradford
BD8 9QB

Location

Registered Address4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

26 at £1Muksood Anjam Salim
26.00%
Ordinary
26 at £1Shaukat Ali
26.00%
Ordinary
24 at £1Rukhsana Anjam
24.00%
Ordinary
24 at £1Shahnaz Ali
24.00%
Ordinary

Financials

Year2014
Net Worth-£10,932
Cash£6,165
Current Liabilities£34,895

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
12 January 2016Amended total exemption small company accounts made up to 31 August 2014 (7 pages)
12 January 2016Amended total exemption small company accounts made up to 31 August 2014 (7 pages)
14 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
14 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
21 May 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
21 May 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
3 February 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 100
(3 pages)
3 February 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 100
(3 pages)
3 February 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 100
(3 pages)
22 September 2014Director's details changed for Mr Muksood Anjam Salim on 1 August 2014 (2 pages)
22 September 2014Director's details changed for Mr Shaukat Ali on 1 August 2014 (2 pages)
22 September 2014Director's details changed for Mr Muksood Anjam Salim on 1 August 2014 (2 pages)
22 September 2014Director's details changed for Mr Shaukat Ali on 1 August 2014 (2 pages)
22 September 2014Director's details changed for Mr Shaukat Ali on 1 August 2014 (2 pages)
22 September 2014Registered office address changed from 4 D Auchingramont Road Hamilton ML3 6JT Scotland to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 22 September 2014 (1 page)
22 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 8
(4 pages)
22 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 8
(4 pages)
22 September 2014Registered office address changed from 4 D Auchingramont Road Hamilton ML3 6JT Scotland to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 22 September 2014 (1 page)
22 September 2014Director's details changed for Mr Muksood Anjam Salim on 1 August 2014 (2 pages)
19 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • GBP 8
(3 pages)
19 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • GBP 8
(3 pages)
19 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • GBP 8
(3 pages)
3 September 2013Termination of appointment of Khadim Hussain as a director (1 page)
3 September 2013Termination of appointment of Khadim Hussain as a director (1 page)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)