Company NameNariman Ltd
Company StatusDissolved
Company NumberSC471397
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years, 2 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameToll Na Croise (Developments) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMohamed Abdul Redha Ibrahim
Date of BirthOctober 1970 (Born 53 years ago)
NationalityDutch
StatusClosed
Appointed11 March 2014(1 week, 1 day after company formation)
Appointment Duration4 years, 10 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Oatlands Square
Flat 0/2
Glasgow
G5 0HF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameMr Ali Mohamad Karim Gharaman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 19 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oatlands Square
Flat 0/2
Glasgow
G5 0HF
Scotland

Location

Registered Address3 Oatlands Square
Flat 0/2
Glasgow
G5 0HF
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
19 October 2018Application to strike the company off the register (3 pages)
15 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
29 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Termination of appointment of Ali Mohamad Karim Gharaman as a director on 19 March 2015 (1 page)
23 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Termination of appointment of Ali Mohamad Karim Gharaman as a director on 19 March 2015 (1 page)
23 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
16 March 2015Registered office address changed from 190 St. Vincent Street Glasgow G2 5SP United Kingdom to 3 Oatlands Square Flat 0/2 Glasgow G5 0HF on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 190 St. Vincent Street Glasgow G2 5SP United Kingdom to 3 Oatlands Square Flat 0/2 Glasgow G5 0HF on 16 March 2015 (1 page)
4 March 2015Company name changed toll na croise (developments) LIMITED\certificate issued on 04/03/15
  • CONNOT ‐ Change of name notice
(5 pages)
4 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-18
  • RES15 ‐ Change company name resolution on 2015-02-18
(1 page)
4 March 2015Company name changed toll na croise (developments) LIMITED\certificate issued on 04/03/15
  • CONNOT ‐ Change of name notice
(5 pages)
4 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-18
(1 page)
29 May 2014Termination of appointment of Stephen Mabbott as a director (1 page)
29 May 2014Termination of appointment of Stephen Mabbott as a director (1 page)
16 April 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 2
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 2
(4 pages)
24 March 2014Appointment of Mohamed Abdull Redha Ibrahim as a director (3 pages)
24 March 2014Appointment of Ali Mohamad Karim Gharaman as a director (3 pages)
24 March 2014Appointment of Ali Mohamad Karim Gharaman as a director (3 pages)
24 March 2014Appointment of Mohamed Abdull Redha Ibrahim as a director (3 pages)
3 March 2014Incorporation (22 pages)
3 March 2014Incorporation (22 pages)