Company NameNews Express Ayr Limited
Company StatusDissolved
Company NumberSC474196
CategoryPrivate Limited Company
Incorporation Date2 April 2014(10 years ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Fazal Muhmood
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Smith Street
Ayr
KA7 1TF
Scotland
Director NameMr Muhammad Umar Raza
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Smith Street
Ayr
KA7 1TF
Scotland

Location

Registered Address680 Cathcart Road
Glasgow
G42 8ES
Scotland
ConstituencyGlasgow South
WardSouthside Central
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
5 February 2016Application to strike the company off the register (3 pages)
5 February 2016Application to strike the company off the register (3 pages)
2 February 2016Director's details changed for Mr Fazal Muhmood on 2 April 2014 (2 pages)
2 February 2016Director's details changed for Mr Fazal Muhmood on 2 April 2014 (2 pages)
2 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3
(3 pages)
30 July 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3
(3 pages)
30 July 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3
(3 pages)
2 April 2015Registered office address changed from 50 Smith Street Ayr KA7 1TF United Kingdom to 680 Cathcart Road Glasgow G42 8ES on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 50 Smith Street Ayr KA7 1TF United Kingdom to 680 Cathcart Road Glasgow G42 8ES on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 50 Smith Street Ayr KA7 1TF United Kingdom to 680 Cathcart Road Glasgow G42 8ES on 2 April 2015 (1 page)
18 November 2014Termination of appointment of Muhammad Umar Raza as a director on 30 September 2014 (1 page)
18 November 2014Termination of appointment of Muhammad Umar Raza as a director on 30 September 2014 (1 page)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 3
(21 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 3
(21 pages)