Company NameShezan 2014 Ltd
Company StatusDissolved
Company NumberSC468302
CategoryPrivate Limited Company
Incorporation Date27 January 2014(10 years, 3 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameShah Ghani
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Union Place
Edinburgh
EH1 3NQ
Scotland
Director NameMr Shah Ghani
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address315 Albert Drive
Glasgow
G41 5RP
Scotland

Location

Registered Address77 Torrisdale Street
Glasgow
G42 8PW
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Shah Ghani
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
9 October 2018Compulsory strike-off action has been discontinued (1 page)
8 October 2018Accounts for a dormant company made up to 31 January 2017 (2 pages)
10 February 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
13 November 2017Termination of appointment of Shah Ghani as a director on 10 November 2017 (1 page)
13 November 2017Termination of appointment of Shah Ghani as a director on 10 November 2017 (1 page)
14 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Accounts for a dormant company made up to 31 January 2016 (2 pages)
10 January 2017Accounts for a dormant company made up to 31 January 2016 (2 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
11 October 2016Registered office address changed from Trinity House 31 Lynedoch Street Glasgow Lanarkshire G3 6EF Scotland to C/O Judge 77 Torrisdale Street Glasgow G42 8PW on 11 October 2016 (1 page)
11 October 2016Appointment of Mr Shah Ghani as a director on 16 September 2015 (2 pages)
11 October 2016Registered office address changed from Trinity House 31 Lynedoch Street Glasgow Lanarkshire G3 6EF Scotland to C/O Judge 77 Torrisdale Street Glasgow G42 8PW on 11 October 2016 (1 page)
11 October 2016Appointment of Mr Shah Ghani as a director on 16 September 2015 (2 pages)
27 May 2016Registered office address changed from C/O Samdra Hilling 77 Torrisdale Street Glasgow G42 8PW Scotland to Trinity House 31 Lynedoch Street Glasgow Lanarkshire G3 6EF on 27 May 2016 (1 page)
27 May 2016Registered office address changed from C/O Samdra Hilling 77 Torrisdale Street Glasgow G42 8PW Scotland to Trinity House 31 Lynedoch Street Glasgow Lanarkshire G3 6EF on 27 May 2016 (1 page)
11 May 2016Termination of appointment of Shah Ghani as a director on 10 May 2016 (1 page)
11 May 2016Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to C/O Samdra Hilling 77 Torrisdale Street Glasgow G42 8PW on 11 May 2016 (1 page)
11 May 2016Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to C/O Samdra Hilling 77 Torrisdale Street Glasgow G42 8PW on 11 May 2016 (1 page)
11 May 2016Termination of appointment of Shah Ghani as a director on 10 May 2016 (1 page)
18 April 2016Director's details changed (2 pages)
18 April 2016Director's details changed (2 pages)
15 April 2016Registered office address changed from 77 Torrisdale Street Glasgow G42 8PW to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 77 Torrisdale Street Glasgow G42 8PW to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 15 April 2016 (1 page)
15 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
26 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
26 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
22 June 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Registered office address changed from 5 Barbreck Road Glasgow G42 8PY Scotland to 77 Torrisdale Street Glasgow G42 8PW on 22 June 2015 (1 page)
22 June 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Registered office address changed from 5 Barbreck Road Glasgow G42 8PY Scotland to 77 Torrisdale Street Glasgow G42 8PW on 22 June 2015 (1 page)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 1
(36 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 1
(36 pages)