Company NameRizsul Limited
Company StatusDissolved
Company NumberSC463031
CategoryPrivate Limited Company
Incorporation Date5 November 2013(10 years, 6 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Rizwan Bashir
Date of BirthMay 1973 (Born 51 years ago)
NationalityPakistani
StatusClosed
Appointed01 September 2015(1 year, 9 months after company formation)
Appointment Duration10 months (closed 28 June 2016)
RoleWorking Director
Country of ResidenceScotland
Correspondence AddressPhase 2 Unit 4 Industrial Estate
Lloyd Street, Rutherglen
Glasgow
G73 1NP
Scotland
Director NameMr Sultan Mahmood Ahmad
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(2 years after company formation)
Appointment Duration6 months, 4 weeks (closed 28 June 2016)
RoleWorking Director
Country of ResidenceScotland
Correspondence AddressPhase 2 Unit 4 Industrial Estate
Lloyd Street, Rutherglen
Glasgow
G73 1NP
Scotland
Director NameMr Rizwan Bashir
Date of BirthMay 1973 (Born 51 years ago)
NationalityPakistani
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleRizsul
Country of ResidenceScotland
Correspondence AddressPhase 2 Unit 4 Lloyd Street Industrial Estate
Rutherglen
Glasgow
G73 1NP
Scotland
Secretary NameMr Rizwan Bashir
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address120 Kirkcaldy Road
Glasgow
G41 4LF
Scotland
Director NameMr Iftikar Ali Shaikh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed11 January 2015(1 year, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 September 2015)
RoleWorking Director
Country of ResidenceScotland
Correspondence Address407 Shields Road
Glasgow
G41 1NY
Scotland

Location

Registered AddressPhase 2 Unit 4 Industrial Estate
Lloyd Street
Rutherglen
G73 1NP
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North

Shareholders

50 at £1Rizwan Bashir
100.00%
Ordinary

Financials

Year2014
Net Worth£1,436
Cash£819
Current Liabilities£4,883

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016Application to strike the company off the register (3 pages)
5 April 2016Application to strike the company off the register (3 pages)
17 March 2016Appointment of Mr Sultan Mahmood Ahmad as a director on 1 December 2015 (2 pages)
17 March 2016Appointment of Mr Sultan Mahmood Ahmad as a director on 1 December 2015 (2 pages)
17 March 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 50
(4 pages)
17 March 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 50
(4 pages)
21 January 2016Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 50
(3 pages)
21 January 2016Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 50
(3 pages)
20 October 2015Appointment of Mr Rizwan Bashir as a director on 1 September 2015 (2 pages)
20 October 2015Termination of appointment of Iftikar Ali Shaikh as a director on 28 September 2015 (1 page)
20 October 2015Termination of appointment of Iftikar Ali Shaikh as a director on 28 September 2015 (1 page)
20 October 2015Appointment of Mr Rizwan Bashir as a director on 1 September 2015 (2 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
12 May 2015Registered office address changed from 120 Kirkcaldy Road Glasgow G41 4LF to Phase 2 Unit 4 Industrial Estate Lloyd Street Rutherglen G73 1NP on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 120 Kirkcaldy Road Glasgow G41 4LF to Phase 2 Unit 4 Industrial Estate Lloyd Street Rutherglen G73 1NP on 12 May 2015 (1 page)
12 March 2015Termination of appointment of Rizwan Bashir as a secretary on 12 March 2015 (1 page)
12 March 2015Termination of appointment of Rizwan Bashir as a director on 12 March 2015 (1 page)
12 March 2015Appointment of Mr Iftikar Ali Shaikh as a director on 11 January 2015 (2 pages)
12 March 2015Termination of appointment of Rizwan Bashir as a secretary on 12 March 2015 (1 page)
12 March 2015Termination of appointment of Rizwan Bashir as a director on 12 March 2015 (1 page)
12 March 2015Appointment of Mr Iftikar Ali Shaikh as a director on 11 January 2015 (2 pages)
12 February 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 50
(3 pages)
12 February 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 50
(3 pages)
12 February 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 50
(3 pages)
11 February 2015Director's details changed for Mr Rizwan Bashir on 11 February 2015 (2 pages)
11 February 2015Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
11 February 2015Registered office address changed from 02 Ardnahoe Place Glasgow Glasgow (City Of) G42 0DQ Scotland to 120 Kirkcaldy Road Glasgow G41 4LF on 11 February 2015 (1 page)
11 February 2015Director's details changed for Mr Rizwan Bashir on 11 February 2015 (2 pages)
11 February 2015Registered office address changed from 02 Ardnahoe Place Glasgow Glasgow (City Of) G42 0DQ Scotland to 120 Kirkcaldy Road Glasgow G41 4LF on 11 February 2015 (1 page)
11 February 2015Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)