Company NameNews Box (Dundee) Ltd
Company StatusDissolved
Company NumberSC489914
CategoryPrivate Limited Company
Incorporation Date28 October 2014(9 years, 6 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Mohammed Afzal
Date of BirthApril 1965 (Born 59 years ago)
NationalityPakistani
StatusClosed
Appointed01 June 2015(7 months after company formation)
Appointment Duration4 years, 9 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Castle Street
Flat 12
Dundee
DD1 3AF
Scotland
Director NameMr Mushtaq Ahmed
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Morrison Street
Glasgow
Glasgow (City Of)
G5 8LB
Scotland

Location

Registered Address77 Torrisdale Street
Glasgow
G42 8PW
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020Registered office address changed from 49 Dura Street Dundee DD4 6TB to 77 Torrisdale Street Glasgow G42 8PW on 18 February 2020 (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
20 September 2019Voluntary strike-off action has been suspended (1 page)
13 September 2019Application to strike the company off the register (1 page)
9 February 2019Compulsory strike-off action has been suspended (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
30 October 2017Cessation of Mushtaq Ahmed as a person with significant control on 30 October 2017 (1 page)
30 October 2017Cessation of Mushtaq Ahmed as a person with significant control on 27 October 2017 (1 page)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
30 October 2017Notification of Mohammed Afzal as a person with significant control on 30 October 2017 (2 pages)
30 October 2017Notification of Mohammed Afzal as a person with significant control on 27 October 2017 (2 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
19 January 2017Confirmation statement made on 28 October 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 28 October 2016 with updates (5 pages)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
8 October 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 October 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 July 2016Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
18 July 2016Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
19 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(4 pages)
19 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(4 pages)
15 October 2015Termination of appointment of Mushtaq Ahmed as a director on 1 June 2015 (1 page)
15 October 2015Registered office address changed from 41 Morrison Street Glasgow Glasgow (City Of) G5 8LB Scotland to 49 Dura Street Dundee DD4 6TB on 15 October 2015 (1 page)
15 October 2015Appointment of Mr Mohammed Afzal as a director on 1 June 2015 (2 pages)
15 October 2015Termination of appointment of Mushtaq Ahmed as a director on 1 June 2015 (1 page)
15 October 2015Registered office address changed from 41 Morrison Street Glasgow Glasgow (City Of) G5 8LB Scotland to 49 Dura Street Dundee DD4 6TB on 15 October 2015 (1 page)
15 October 2015Appointment of Mr Mohammed Afzal as a director on 1 June 2015 (2 pages)
15 October 2015Termination of appointment of Mushtaq Ahmed as a director on 1 June 2015 (1 page)
15 October 2015Appointment of Mr Mohammed Afzal as a director on 1 June 2015 (2 pages)
28 October 2014Incorporation
Statement of capital on 2014-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 October 2014Incorporation
Statement of capital on 2014-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)