Company NameOnyx Foundation
Company StatusDissolved
Company NumberSC459721
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 September 2013(10 years, 7 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Liaqat Ali
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityPakistani
StatusClosed
Appointed01 March 2018(4 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (closed 19 February 2019)
RoleResearcher
Country of ResidenceScotland
Correspondence Address18 Hollybrook Street
Glasgow
G42 7EH
Scotland
Director NameMr Liaqat Ali
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityPakistani
StatusResigned
Appointed20 September 2013(same day as company formation)
RoleSocial Welfare
Country of ResidenceScotland
Correspondence Address1/2 18 Holybrook Street
Glasgow
G42 7EH
Scotland
Director NameMd Shahadat Hossen
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBengladesh
StatusResigned
Appointed20 September 2013(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressHouse 181
40 Rosemount Street
Glasgow
G21 2JS
Scotland
Director NameMr Mohammed Abdur Rajak
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address320 Victoria Road
Glasgow
G42 7RP
Scotland
Director NameMiss Sophina Ahmed
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2014(1 year, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 January 2015)
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address50 Darnley Street
First Floor
Glasgow
G41 2SE
Scotland
Director NameMrs Mumtaz Ali
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityPakistani
StatusResigned
Appointed31 August 2015(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2018)
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address18 1/2 Hollybrook Street
Glasgow
G42 7EH
Scotland
Director NameMr Fiaz Ahmed Khan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 March 2018)
RoleBusiness Development Officer
Country of ResidenceScotland
Correspondence Address95-107 Lancefield St, Glasgow Lancefield Street
Glasgow
G3 8HZ
Scotland

Contact

Websiteonyxfoundation.org

Location

Registered Address22 0/1 Hollybrook Street
Glasgow
G42 7EH
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
22 November 2018Application to strike the company off the register (1 page)
23 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
15 September 2018Compulsory strike-off action has been discontinued (1 page)
13 September 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
13 September 2018Registered office address changed from 50 Darnley Street Glasgow G41 2SE to 22 0/1 Hollybrook Street Glasgow G42 7EH on 13 September 2018 (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
7 March 2018Cessation of Mumtaz Ali as a person with significant control on 7 March 2018 (1 page)
1 March 2018Appointment of Mr Liaqat Ali as a director on 1 March 2018 (2 pages)
1 March 2018Termination of appointment of Fiaz Ahmed Khan as a director on 1 March 2018 (1 page)
1 March 2018Termination of appointment of Mumtaz Ali as a director on 1 March 2018 (1 page)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
23 August 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
23 August 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
31 January 2017Appointment of Mr. Fiaz Ahmed Khan as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Mr. Fiaz Ahmed Khan as a director on 31 January 2017 (2 pages)
30 December 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
30 December 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
7 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
7 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
13 May 2016Director's details changed for Mrs. Mumtaz Bibi on 13 May 2016 (3 pages)
13 May 2016Director's details changed for Mrs. Mumtaz Bibi on 13 May 2016 (3 pages)
21 October 2015Register inspection address has been changed to 50 Darnley Street Glasgow G41 2SE (1 page)
21 October 2015Annual return made up to 21 October 2015 no member list (2 pages)
21 October 2015Register inspection address has been changed to 50 Darnley Street Glasgow G41 2SE (1 page)
21 October 2015Annual return made up to 21 October 2015 no member list (2 pages)
31 August 2015Appointment of Mrs. Mumtaz Bibi as a director on 31 August 2015 (2 pages)
31 August 2015Termination of appointment of Mohammed Abdur Rajak as a director on 31 August 2015 (1 page)
31 August 2015Termination of appointment of Mohammed Abdur Rajak as a director on 31 August 2015 (1 page)
31 August 2015Appointment of Mrs. Mumtaz Bibi as a director on 31 August 2015 (2 pages)
31 August 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
31 August 2015Registered office address changed from C/O Ucare Foundation 50 Darnley Street First Floor Glasgow G41 2SE Scotland to 50 Darnley Street Glasgow G41 2SE on 31 August 2015 (1 page)
31 August 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
31 August 2015Registered office address changed from C/O Ucare Foundation 50 Darnley Street First Floor Glasgow G41 2SE Scotland to 50 Darnley Street Glasgow G41 2SE on 31 August 2015 (1 page)
7 January 2015Termination of appointment of Sophina Ahmed as a director on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Sophina Ahmed as a director on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Sophina Ahmed as a director on 7 January 2015 (1 page)
30 November 2014Appointment of Miss Sophina Ahmed as a director on 30 November 2014 (2 pages)
30 November 2014Appointment of Miss Sophina Ahmed as a director on 30 November 2014 (2 pages)
3 November 2014Registered office address changed from C/O Liaqat Ali 50 Darnley Street First Floor Glasgow Lanarkshire G41 2SE to C/O Ucare Foundation 50 Darnley Street First Floor Glasgow G41 2SE on 3 November 2014 (1 page)
3 November 2014Registered office address changed from C/O Liaqat Ali 50 Darnley Street First Floor Glasgow Lanarkshire G41 2SE to C/O Ucare Foundation 50 Darnley Street First Floor Glasgow G41 2SE on 3 November 2014 (1 page)
3 November 2014Registered office address changed from C/O Liaqat Ali 50 Darnley Street First Floor Glasgow Lanarkshire G41 2SE to C/O Ucare Foundation 50 Darnley Street First Floor Glasgow G41 2SE on 3 November 2014 (1 page)
14 October 2014Annual return made up to 20 September 2014 no member list (2 pages)
14 October 2014Registered office address changed from 1/2 18 Holybrook Street Glasgow G42 7EH United Kingdom to C/O Liaqat Ali 50 Darnley Street First Floor Glasgow Lanarkshire G41 2SE on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 1/2 18 Holybrook Street Glasgow G42 7EH United Kingdom to C/O Liaqat Ali 50 Darnley Street First Floor Glasgow Lanarkshire G41 2SE on 14 October 2014 (1 page)
14 October 2014Annual return made up to 20 September 2014 no member list (2 pages)
5 February 2014Termination of appointment of Liaqat Ali as a director (2 pages)
5 February 2014Termination of appointment of Liaqat Ali as a director (2 pages)
29 January 2014Appointment of Mr Mohammed Abdur Rajak as a director (3 pages)
29 January 2014Appointment of Mr Mohammed Abdur Rajak as a director (3 pages)
21 October 2013Termination of appointment of Md Hossen as a director (2 pages)
21 October 2013Termination of appointment of Md Hossen as a director (2 pages)
20 September 2013Incorporation (22 pages)
20 September 2013Incorporation (22 pages)