Company NameDantani Limited
Company StatusDissolved
Company NumberSC482001
CategoryPrivate Limited Company
Incorporation Date11 July 2014(9 years, 9 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Waseem Sheikh
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2014(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address1 Broompark Drive
Newton Mearns
Glasgow
East Renfrewshire
G77 5DX
Scotland
Director NameZebunisa Zafar
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusClosed
Appointed11 July 2014(same day as company formation)
RoleProperty
Country of ResidenceDubai
Correspondence Address1 Broompark Drive
Newton Mearns
Glasgow
East Renfrewshire
G77 5DX
Scotland

Location

Registered Address1 Broompark Drive
Newton Mearns
Glasgow
East Renfrewshire
G77 5DX
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South

Shareholders

1 at £1Waseem Sheikh
50.00%
Ordinary
1 at £1Zebunisa Zafar
50.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
28 September 2016Application to strike the company off the register (3 pages)
28 September 2016Application to strike the company off the register (3 pages)
9 September 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
20 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
30 October 2014Registered office address changed from 4 4 Carleton Gate Giffnock Glasgow East Renfrewshire G46 6NU Scotland to 1 Broompark Drive Newton Mearns Glasgow East Renfrewshire G77 5DX on 30 October 2014 (2 pages)
30 October 2014Registered office address changed from 4 4 Carleton Gate Giffnock Glasgow East Renfrewshire G46 6NU Scotland to 1 Broompark Drive Newton Mearns Glasgow East Renfrewshire G77 5DX on 30 October 2014 (2 pages)
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)