Company NameH555 Limited
Company StatusDissolved
Company NumberSC462730
CategoryPrivate Limited Company
Incorporation Date31 October 2013(10 years, 5 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Abdul Kader Daqlawi
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 Brockburn Road
Glasgow
G53 5AZ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed31 October 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed31 October 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Abdul Kader Daqlawi
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2018Voluntary strike-off action has been suspended (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
18 April 2018Compulsory strike-off action has been discontinued (1 page)
17 April 2018Accounts for a dormant company made up to 31 October 2014 (3 pages)
17 April 2018Application to strike the company off the register (3 pages)
15 December 2015Compulsory strike-off action has been suspended (1 page)
15 December 2015Compulsory strike-off action has been suspended (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
1 November 2013Appointment of Mr Abdul Kader Daqlawi as a director (2 pages)
1 November 2013Appointment of Mr Abdul Kader Daqlawi as a director (2 pages)
31 October 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 31 October 2013 (1 page)
31 October 2013Incorporation (29 pages)
31 October 2013Termination of appointment of James Mcmeekin as a director (1 page)
31 October 2013Termination of appointment of James Mcmeekin as a director (1 page)
31 October 2013Termination of appointment of Cosec Limited as a secretary (1 page)
31 October 2013Termination of appointment of Cosec Limited as a director (1 page)
31 October 2013Termination of appointment of Cosec Limited as a director (1 page)
31 October 2013Termination of appointment of Cosec Limited as a secretary (1 page)
31 October 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 31 October 2013 (1 page)
31 October 2013Incorporation (29 pages)