Company NameLyra Furniture Ltd
Company StatusDissolved
Company NumberSC465020
CategoryPrivate Limited Company
Incorporation Date2 December 2013(10 years, 5 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Md Shahinur Hossain
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBangladeshi
StatusClosed
Appointed11 July 2014(7 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 2b, French Street
Glasgow
G40 4EN
Scotland
Director NameMr Md Mohshin
Date of BirthApril 1987 (Born 37 years ago)
NationalityBangladeshi
StatusResigned
Appointed02 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroadlie Works Lochlibo Road
Neilston
Glasgow
G78 3AB
Scotland

Location

Registered Address51 2b, French Street
Glasgow
G40 4EN
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

50 at £1Md Mohshin
50.00%
Ordinary
50 at £1Md Tariqul Islam
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,210
Cash£290
Current Liabilities£500

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
22 October 2015Application to strike the company off the register (3 pages)
22 October 2015Application to strike the company off the register (3 pages)
2 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
29 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
(3 pages)
20 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
(3 pages)
12 July 2014Termination of appointment of Md Mohshin as a director (1 page)
12 July 2014Registered office address changed from Broadlie Works Lochlibo Road Neilston Glasgow G78 3AB Scotland on 12 July 2014 (1 page)
12 July 2014Appointment of Mr Md Shahinur Hossain as a director (2 pages)
12 July 2014Registered office address changed from Broadlie Works Lochlibo Road Neilston Glasgow G78 3AB Scotland on 12 July 2014 (1 page)
12 July 2014Appointment of Mr Md Shahinur Hossain as a director (2 pages)
12 July 2014Registered office address changed from 51 51 French Street Glasgow G40 4EN Scotland on 12 July 2014 (1 page)
12 July 2014Termination of appointment of Md Mohshin as a director (1 page)
12 July 2014Registered office address changed from 51 51 French Street Glasgow G40 4EN Scotland on 12 July 2014 (1 page)
2 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)