Company NameHakim Wholefoods Ltd
Company StatusDissolved
Company NumberSC459838
CategoryPrivate Limited Company
Incorporation Date23 September 2013(10 years, 7 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Stewart Frederick Cunningham
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address113/115 Great Western Road
Glasgow
G4 9AH
Scotland
Director NameMr Sikander Hakim
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address113/115 Great Western Road
Glasgow
G4 9AH
Scotland

Location

Registered Address113/115 Great Western Road
Glasgow
G4 9AH
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

100 at £1Sikander Hakim
100.00%
Ordinary

Financials

Year2014
Net Worth£1,036
Cash£1,378
Current Liabilities£18,921

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2017Compulsory strike-off action has been suspended (1 page)
14 November 2017Compulsory strike-off action has been suspended (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
27 April 2017Appointment of Mr Stewart Frederick Cunningham as a director on 1 February 2017 (2 pages)
27 April 2017Termination of appointment of Sikander Hakim as a director on 31 January 2017 (1 page)
27 April 2017Termination of appointment of Sikander Hakim as a director on 31 January 2017 (1 page)
27 April 2017Appointment of Mr Stewart Frederick Cunningham as a director on 1 February 2017 (2 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
23 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 May 2015Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page)
22 May 2015Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page)
13 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)