Company NameR & A Clothing Ltd
Company StatusDissolved
Company NumberSC462544
CategoryPrivate Limited Company
Incorporation Date29 October 2013(10 years, 6 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Qasim Mohammed
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stratton Drive
Giffnock
Glasgow
G46 7AB
Scotland
Director NameMrs Safia Ali
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Wallace Brae Drive
Reddingmuirhead
Falkirk
FK2 0FB
Scotland

Location

Registered Address150 Albert Drive
Glasgow
G41 2NG
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Mohammed Qasim
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2015Compulsory strike-off action has been suspended (1 page)
11 November 2015Compulsory strike-off action has been suspended (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
(3 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
(3 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
(3 pages)
9 April 2014Termination of appointment of Safia Ali as a director (1 page)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10
(3 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10
(3 pages)
9 April 2014Termination of appointment of Safia Ali as a director (1 page)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10
(3 pages)
9 April 2014Termination of appointment of Safia Ali as a director (1 page)
9 April 2014Termination of appointment of Safia Ali as a director (1 page)
4 April 2014Director's details changed for Mr Mohammed Qasim on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Mohammed Qasim on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Mohammed Qasim on 4 April 2014 (2 pages)
29 October 2013Incorporation (25 pages)
29 October 2013Incorporation (25 pages)