Company NameH Squared K Limited
Company StatusDissolved
Company NumberSC471568
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years, 1 month ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Anwar Hashim
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJavid House 115 Bath Street
Glasgow
G2 2SZ
Scotland
Director NameMr Khalid Javid
Date of BirthJuly 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJavid House 115 Bath Street
Glasgow
G2 2SZ
Scotland
Director NameMr Zafer Mousa Hashim
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJavid House 115 Bath Street
Glasgow
G2 2SZ
Scotland

Location

Registered AddressJavid House
115 Bath Street
Glasgow
G2 2SZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Anwar Hashim
33.33%
Ordinary
1 at £1Khalid Javid
33.33%
Ordinary
1 at £1Zafar Hashim
33.33%
Ordinary

Financials

Year2014
Net Worth-£137,897
Cash£23,759
Current Liabilities£186,812

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 June 2015Termination of appointment of Zafar Mousa Hashim as a director on 22 May 2015 (2 pages)
16 June 2015Termination of appointment of Zafar Mousa Hashim as a director on 22 May 2015 (2 pages)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3
(3 pages)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3
(3 pages)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3
(3 pages)
17 December 2014Termination of appointment of Anwar Hashim as a director on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Khalid Javid as a director on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Khalid Javid as a director on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Anwar Hashim as a director on 17 December 2014 (1 page)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)