Company NameLaziza Pakwan Limited
Company StatusDissolved
Company NumberSC486086
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 6 months ago)
Dissolution Date9 August 2022 (1 year, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Jhangir Khan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2014(6 days after company formation)
Appointment Duration7 years, 11 months (closed 09 August 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address121 Moffat Street
Glasgow
Strathclyde
G5 0ND
Scotland
Director NameMr Nabeel Javed Ahmad
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address160 Main Street
Cambuslang
G72 7EL
Scotland
Director NameMr Mohammad Babar
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityPakistani
StatusResigned
Appointed11 September 2014(6 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address121 Moffat Street
Glasgow
Strathclyde
G5 0ND
Scotland
Director NameMr Chaudhary Abdul Qayyum
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(6 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address121 Moffat Street
Glasgow
Strathclyde
G5 0ND
Scotland

Location

Registered Address121 Moffat Street
Glasgow
Strathclyde
G5 0ND
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2019Voluntary strike-off action has been suspended (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
12 November 2019Application to strike the company off the register (3 pages)
4 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
2 October 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 October 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
22 September 2016Statement of capital following an allotment of shares on 5 September 2016
  • GBP 1
(3 pages)
22 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
22 September 2016Statement of capital following an allotment of shares on 5 September 2016
  • GBP 1
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 1
(3 pages)
22 August 2016Termination of appointment of Chaudhary Abdul Qayyum as a director on 1 August 2016 (1 page)
22 August 2016Termination of appointment of Mohammad Babar as a director on 1 August 2016 (1 page)
22 August 2016Termination of appointment of Mohammad Babar as a director on 1 August 2016 (1 page)
22 August 2016Termination of appointment of Chaudhary Abdul Qayyum as a director on 1 August 2016 (1 page)
22 August 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 1
(3 pages)
16 June 2016Registered office address changed from Unit 24 300 Swanston Street Glasgow G40 4HW to 121 Moffat Street Glasgow Strathclyde G5 0nd on 16 June 2016 (2 pages)
16 June 2016Registered office address changed from Unit 24 300 Swanston Street Glasgow G40 4HW to 121 Moffat Street Glasgow Strathclyde G5 0nd on 16 June 2016 (2 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 May 2016Administrative restoration application (3 pages)
16 May 2016Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(19 pages)
16 May 2016Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(19 pages)
16 May 2016Administrative restoration application (3 pages)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
9 September 2015Termination of appointment of Nabeel Javed Ahmad as a director on 3 January 2015 (2 pages)
9 September 2015Termination of appointment of Nabeel Javed Ahmad as a director on 3 January 2015 (2 pages)
9 September 2015Termination of appointment of Nabeel Javed Ahmad as a director on 3 January 2015 (2 pages)
28 May 2015Registered office address changed from 160 Main Street Cambuslang G72 7EL Scotland to Unit 24 300 Swanston Street Glasgow G40 4HW on 28 May 2015 (2 pages)
28 May 2015Registered office address changed from 160 Main Street Cambuslang G72 7EL Scotland to Unit 24 300 Swanston Street Glasgow G40 4HW on 28 May 2015 (2 pages)
11 September 2014Appointment of Mr Jhangir Khan as a director on 11 September 2014 (2 pages)
11 September 2014Appointment of Mr Mohammad Babar as a director on 11 September 2014 (2 pages)
11 September 2014Appointment of Mr Mohammad Babar as a director on 11 September 2014 (2 pages)
11 September 2014Appointment of Mr Chaudhary Abdul Qayyum as a director on 11 September 2014 (2 pages)
11 September 2014Appointment of Mr Chaudhary Abdul Qayyum as a director on 11 September 2014 (2 pages)
11 September 2014Appointment of Mr Jhangir Khan as a director on 11 September 2014 (2 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)