Company NameLabayk 381 Travel & Tours Ltd
Company StatusDissolved
Company NumberSC459226
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 7 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)
Previous NameLabayk 381 Travel & Money Transfer Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMuhammad Qasim Siddiqui
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address228 Calder Street
Glasgow
G42 7PF
Scotland
Director NameMr Mohammed Nadim
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(2 years after company formation)
Appointment Duration1 year, 11 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address188 Calder Street
Glasgow
Lanarkshire
G42 7PE
Scotland
Secretary NameMohammad Nawaz Sattar
StatusClosed
Appointed08 February 2016(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 29 August 2017)
RoleCompany Director
Correspondence Address228 Calder Street
Glasgow
G42 7PF
Scotland
Director NameMr Waseem Ali
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address228 Calder Street
Glasgow
G42 7PF
Scotland

Contact

Website1clickflight.com

Location

Registered Address228 Calder Street
Glasgow
G42 7PF
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Muhammad Qasim Siddiqui
50.00%
Ordinary
1 at £1Waseem Ali
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,799
Cash£851
Current Liabilities£576

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
7 June 2017Application to strike the company off the register (3 pages)
7 June 2017Application to strike the company off the register (3 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 February 2016Appointment of Mohammad Nawaz Sattar as a secretary on 8 February 2016 (3 pages)
16 February 2016Appointment of Mohammad Nawaz Sattar as a secretary on 8 February 2016 (3 pages)
9 October 2015Termination of appointment of Waseem Ali as a director on 2 October 2015 (2 pages)
9 October 2015Termination of appointment of Waseem Ali as a director on 2 October 2015 (2 pages)
9 October 2015Appointment of Mr Mohammed Nadim as a director on 1 October 2015 (3 pages)
9 October 2015Appointment of Mr Mohammed Nadim as a director on 1 October 2015 (3 pages)
9 October 2015Termination of appointment of Waseem Ali as a director on 2 October 2015 (2 pages)
9 October 2015Appointment of Mr Mohammed Nadim as a director on 1 October 2015 (3 pages)
28 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
28 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
14 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
18 October 2013Company name changed labayk 381 travel & money transfer LIMITED\certificate issued on 18/10/13
  • CONNOT ‐
(3 pages)
18 October 2013Company name changed labayk 381 travel & money transfer LIMITED\certificate issued on 18/10/13
  • CONNOT ‐
(3 pages)
18 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-07
(1 page)
18 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-07
(1 page)
17 September 2013Incorporation (37 pages)
17 September 2013Incorporation (37 pages)