Company NameSupersave Newsbox Ltd
Company StatusDissolved
Company NumberSC490250
CategoryPrivate Limited Company
Incorporation Date31 October 2014(9 years, 6 months ago)
Dissolution Date9 January 2018 (6 years, 3 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

Director

Director NameMrs Zunaira Gohar
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1/1 81 Kenmuir Street
Glasgow
G41 2NT
Scotland

Location

Registered Address95 Commerce Street
Glasgow
G5 8EP
Scotland
ConstituencyGlasgow Central
WardGovan

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
17 February 2017Registered office address changed from 421 Nitshill Road Glasgow G53 7BN Scotland to 95 Commerce Street Glasgow G5 8EP on 17 February 2017 (1 page)
17 February 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
17 February 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
17 February 2017Registered office address changed from 421 Nitshill Road Glasgow G53 7BN Scotland to 95 Commerce Street Glasgow G5 8EP on 17 February 2017 (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
26 February 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 February 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
10 March 2015Registered office address changed from 21 Bard Ave Glasgow G13 3HZ United Kingdom to 421 Nitshill Road Glasgow G53 7BN on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 21 Bard Ave Glasgow G13 3HZ United Kingdom to 421 Nitshill Road Glasgow G53 7BN on 10 March 2015 (1 page)
31 October 2014Incorporation
Statement of capital on 2014-10-31
  • GBP 100
(43 pages)
31 October 2014Incorporation
Statement of capital on 2014-10-31
  • GBP 100
(43 pages)