Company NameNutrifiz Ltd
Company StatusDissolved
Company NumberSC472253
CategoryPrivate Limited Company
Incorporation Date12 March 2014(10 years, 1 month ago)
Dissolution Date1 May 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David William Hastie
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2014(9 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 01 May 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Young Street
Edinburgh
City Of Edinburgh
EH2 4HU
Scotland
Director NameMr Sheryar Yousuf Adam
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2015(10 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 01 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 C/O Aydya Limited
Dunsinane Avenue
Dundee
DD2 3QF
Scotland
Director NameMr Peter James Dobson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3/2 148 Stanmore Road
Glasgow
G42 9AP
Scotland
Director NameMr Yusuf Okhai
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(10 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 10 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Dunsinane Avenue
Dunsinane Industrial Estate
Dundee
DD2 3QF
Scotland

Location

Registered Address16 William Street
Edinburgh
Midlothian
EH3 7NH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts19 January 2018 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End19 January

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
6 February 2018Application to strike the company off the register (3 pages)
19 January 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 January 2018Previous accounting period shortened from 31 December 2018 to 19 January 2018 (1 page)
19 January 2018Micro company accounts made up to 19 January 2018 (2 pages)
19 January 2018Termination of appointment of Yusuf Okhai as a director on 10 January 2018 (1 page)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
16 December 2016Registered office address changed from 21 Young Street Edinburgh EH2 4HU to 16 William Street Edinburgh Midlothian EH3 7NH on 16 December 2016 (2 pages)
16 December 2016Registered office address changed from 21 Young Street Edinburgh EH2 4HU to 16 William Street Edinburgh Midlothian EH3 7NH on 16 December 2016 (2 pages)
8 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
8 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
6 September 2016Termination of appointment of Peter James Dobson as a director on 1 May 2014 (1 page)
6 September 2016Termination of appointment of Peter James Dobson as a director on 1 May 2014 (1 page)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,666.7
(6 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,666.7
(6 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,666.7
(7 pages)
30 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,666.7
(7 pages)
30 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
29 January 2015Appointment of Mr Sheryar Adam as a director on 29 January 2015 (2 pages)
29 January 2015Appointment of Mr Sheryar Adam as a director on 29 January 2015 (2 pages)
29 January 2015Appointment of Mr Yusuf Okhai as a director on 29 January 2015 (2 pages)
29 January 2015Appointment of Mr Yusuf Okhai as a director on 29 January 2015 (2 pages)
13 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 166.67
(4 pages)
13 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 166.67
(4 pages)
31 December 2014Appointment of Mr David William Hastie as a director on 18 December 2014 (3 pages)
31 December 2014Appointment of Mr David William Hastie as a director on 18 December 2014 (3 pages)
13 August 2014Sub-division of shares on 11 August 2014 (5 pages)
13 August 2014Sub-division of shares on 11 August 2014 (5 pages)
26 June 2014Director's details changed for Mr Peter James Dobson on 26 June 2014 (2 pages)
26 June 2014Director's details changed for Mr Peter James Dobson on 26 June 2014 (2 pages)
24 June 2014Registered office address changed from 189 Central Chmabers 93 Hope Street Glasgow G2 6LD Scotland on 24 June 2014 (1 page)
24 June 2014Registered office address changed from 189 Central Chmabers 93 Hope Street Glasgow G2 6LD Scotland on 24 June 2014 (1 page)
12 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)