Company NameAll In One Store Ltd
Company StatusDissolved
Company NumberSC457774
CategoryPrivate Limited Company
Incorporation Date28 August 2013(10 years, 8 months ago)
Dissolution Date10 May 2016 (7 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Sameer Ali
Date of BirthMarch 1984 (Born 40 years ago)
NationalityPakistani
StatusClosed
Appointed10 January 2014(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 10 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Abbotsford Place
Glasgow
G5 9SS
Scotland
Director NameMr Mohammad Ejaz Pirzada
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Milnpark Street
Glasgow
G41 1BB
Scotland

Location

Registered Address125 Abbotsford Place
Glasgow
G5 9SS
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

1 at £1Sameer Ali
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2016Registered office address changed from C/O Haris & Co 41 Morrison Street Glasgow G5 8LB to 125 Abbotsford Place Glasgow G5 9SS on 7 March 2016 (1 page)
7 March 2016Registered office address changed from C/O Haris & Co 41 Morrison Street Glasgow G5 8LB to 125 Abbotsford Place Glasgow G5 9SS on 7 March 2016 (1 page)
24 October 2015Compulsory strike-off action has been suspended (1 page)
24 October 2015Compulsory strike-off action has been suspended (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
10 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
10 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
4 July 2014Registered office address changed from C/O Haris & Co 22 Milnpark Street Glasgow G41 1BB Scotland on 4 July 2014 (1 page)
4 July 2014Registered office address changed from C/O Haris & Co 22 Milnpark Street Glasgow G41 1BB Scotland on 4 July 2014 (1 page)
4 July 2014Registered office address changed from C/O Haris & Co 22 Milnpark Street Glasgow G41 1BB Scotland on 4 July 2014 (1 page)
26 February 2014Termination of appointment of Mohammad Pirzada as a director (1 page)
26 February 2014Termination of appointment of Mohammad Pirzada as a director (1 page)
26 February 2014Appointment of Sameer Ali as a director (2 pages)
26 February 2014Appointment of Sameer Ali as a director (2 pages)
6 February 2014Registered office address changed from C/O Central Accountancy Services 402-408 Cathcart Road Glasgow G42 7BZ Scotland on 6 February 2014 (1 page)
6 February 2014Registered office address changed from C/O Central Accountancy Services 402-408 Cathcart Road Glasgow G42 7BZ Scotland on 6 February 2014 (1 page)
6 February 2014Registered office address changed from C/O Central Accountancy Services 402-408 Cathcart Road Glasgow G42 7BZ Scotland on 6 February 2014 (1 page)
28 January 2014Registered office address changed from C/O Henderson Loggie Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 28 January 2014 (1 page)
28 January 2014Registered office address changed from C/O Henderson Loggie Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 28 January 2014 (1 page)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 1
(22 pages)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 1
(22 pages)